Search icon

THE PINES COMMUNITY SERVICES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PINES COMMUNITY SERVICES 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: 13 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2001 (24 years ago)
Document Number: 745239
FEI/EIN Number 591957407

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

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheikh Ayub President 2221 White Pine Cir, Greenacres, FL, 33415
Urunova Aziza Treasurer 6330 Red Pine Lane, Greenacres, FL, 33415
Georges Vales Ruthza Secretary 2144 White Pine Rd, Greenacres, FL, 33415
Perez Lauren Director 2192 White Pine Cir, Greenacres, FL, 33415
Ahmed Shakeel Director 2218 White Pine Circle, Greenacres, FL, 33415
LAW OFFICE OF J.M. CUNHA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-08-26 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 601 Heritage Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-06-19 Law Office of J.M. Cunha, P.A. -
REINSTATEMENT 2001-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1991-05-06 - -
REINSTATEMENT 1987-12-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000283322 TERMINATED 1000000149404 PALM BEACH 2009-11-17 2030-02-16 $ 1,879.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State