Entity Name: | PINE LAKE VILLAGE CONDOMINIUM 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: | 12 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 1987 (38 years ago) |
Document Number: | 747594 |
FEI/EIN Number |
59-2023111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PINE LAKE VILLAGE CONDOMINIUM, 8873 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US |
Mail Address: | ASPMG, 85 Grand Canal Drive, MIAMI, FL, 33144, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS VICTOR | Treasurer | 85 Grand Canal Drive, Miami, FL, 33144 |
NODA LUPE | Director | 85 Grand Canal Drive, Miami, FL, 33144 |
BRICENO JULIA | Secretary | 85 GRAND CANAL DR, MIAMI, FL, 33144 |
VITON YUSIMIR | Agent | 85 Grand Canal Drive, MIAMI, FL, 33144 |
BARRIENTOS YENIPHER | Vice President | 85 Grand Canal Drive Suite 201, MIAMI, FL, 33144 |
VITON YUSIMIR | President | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-10 | VITON , YUSIMIR | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-16 | PINE LAKE VILLAGE CONDOMINIUM, 8873 FOUNTAINEBLEAU BLVD, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | PINE LAKE VILLAGE CONDOMINIUM, 8873 FOUNTAINEBLEAU BLVD, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
REINSTATEMENT | 1987-01-29 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-06-16 |
AMENDED ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State