Search icon

PINE LAKE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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