Search icon

THE PINES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PINES OWNERS 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: 17 Aug 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 1999 (26 years ago)
Document Number: 748558
FEI/EIN Number 592167724

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

Address: GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: 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
MCAULIFFE ETHAN Director C/O GRS Community Management, Lake Worth, FL, 33463
Figueroa Jake President C/O GRS Community Management, Lake Worth, FL, 33463
George Whitney Vice President C/O GRS Community Management, Lake Worth, FL, 33463
Cornett Jane L Agent 759 SW Federal Highway, Stuart, FL, 34994
ODOM CATHERINE Director C/O GRS Community Management, Lake Worth, FL, 33463
Fox Barbara Treasurer C/O GRS Community Management, Lake Worth, FL, 33463
Collins Karen Secretary C/O GRS Community Management, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 GRS Community Management, 3900 Woodlake Blvd., suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-01-26 GRS Community Management, 3900 Woodlake Blvd., suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Cornett, Jane L -
AMENDMENT 1999-07-01 - -
AMENDMENT 1997-12-22 - -
AMENDMENT 1997-05-15 - -
REINSTATEMENT 1990-03-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State