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 |
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 |
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 | - | - |
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