Entity Name: | PRAIRIE POINTE OWNERSHIP 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: | 22 May 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 747298 |
FEI/EIN Number |
592773890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8015 S.W. 42TERR, GAINESVILLE, FL, 32608-2115 |
Mail Address: | 8015 S.W. 42 TERR, GAINESVILLE, FL, 32608-2115 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTORE, JOHN | Treasurer | 8015 S.W. 42TH TERR., GAINESVILLE, FL |
PASTORE, JOHN | Director | 8015 S.W. 42TH TERR., GAINESVILLE, FL |
PASTORE, JOHN | Agent | 8015 S.W. 42 TERRACE, GAINESVILLE, FL, 32608 |
ADAMS MOLLIE | President | 8207 S.W. 43 TERRACE, GAINESVILLE, FL |
ADAMS MOLLIE | Director | 8207 S.W. 43 TERRACE, GAINESVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-21 | 8015 S.W. 42 TERRACE, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-21 | 8015 S.W. 42TERR, GAINESVILLE, FL 32608-2115 | - |
CHANGE OF MAILING ADDRESS | 2007-03-21 | 8015 S.W. 42TERR, GAINESVILLE, FL 32608-2115 | - |
REINSTATEMENT | 1997-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-13 | PASTORE, JOHN | - |
REINSTATEMENT | 1987-04-07 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State