Search icon

PINE TREE VILLAGE AT DEER RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE TREE VILLAGE AT DEER RUN 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: 06 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: 745148
FEI/EIN Number 591874859

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

Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsden Linda President 1631 E. Vine Street, Kissimmee, FL, 34744
Lowman Debra Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
Ramirez Jo Ann Secretary 1631 E. Vine Street, Kissimmee, FL, 34744
Provost Caroline Director 1631 E. Vine Street, Kissimmee, FL, 34744
Kovats Stephanie C Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744
ARTEMIS LIFESTYLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-22 Artemis Lifestyle Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-10-12 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
AMENDMENT 2017-06-12 - -
AMENDMENT 2008-09-02 - -
REINSTATEMENT 1986-03-19 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-21
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State