Search icon

PINE VISTA SOUTH HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE VISTA SOUTH HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 1977 (47 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: 740595
FEI/EIN Number 592063399

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11495 93 rd court, MIAMI, FL, 33176, US
Mail Address: 11495 S.W. 93RD COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nahmad Raymond P President 11495 SW 93 Ct, MIAMI, FL, 33176
Jacobs Peter Director 11455 SW 93RD COURT, MIAMI, FL, 33176
Martinez Jorge L Secretary 11505 SW 93RD COURT, MIAMI, FL, 33176
Martinez Jorge L Treasurer 11505 SW 93RD COURT, MIAMI, FL, 33176
Martinez Jorge L Director 11505 SW 93RD COURT, MIAMI, FL, 33176
JACOBS Kai E Agent 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - WITH NOTICE ATTACHED
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 11495 93 rd court, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-11 11495 93 rd court, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 2222 Ponce de Leon Blvd, 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-04-30 JACOBS, Kai Er -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-11-01 - -

Documents

Name Date
Voluntary Dissolution 2024-02-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State