Entity Name: | PINEHURST GARDENS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2004 (21 years ago) |
Document Number: | 741625 |
FEI/EIN Number |
650090397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 LILAC STREET, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4330 LILAC STREET, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lerose Robert | Treasurer | 15776 89th Ave N, Palm Beach Gardens, FL, 33418 |
Thiemann David | President | 4330 LILAC STREET, PALM BEACH GARDENS, FL, 33410 |
Lerose Robert Treas | Agent | 4330 LILAC ST, PALM BEACH GARDENS, FL, 33410 |
DAVID THIEMANN | Boar | 4330- BOX #12, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 4330 LILAC STREET, Box 12, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Lerose, Robert, Treas | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 4330 LILAC STREET, Box 12, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-11 | 4330 LILAC ST, BOX 12, PALM BEACH GARDENS, FL 33410 | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1993-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-11-16 |
ANNUAL REPORT | 2020-09-20 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State