Search icon

PINEBROOKE CONDOMINIUM T ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEBROOKE CONDOMINIUM T 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: 03 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1999 (25 years ago)
Document Number: 749180
FEI/EIN Number 591913062

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

Address: 15850-15856 S.W. 90 COURT, UNIT A -D, PALMETTO BAY, FL, 33157, US
Mail Address: 15854 SW 90 Ct, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON SUE Director 15290 SW 82ND AVE, PALMETTO BAY, FL, 33157
Ruiz Juan Vice President 15850 SW 90 Ct., PALMETTO BAY, FL, 33157
Ruiz Juan Director 15850 SW 90 Ct., PALMETTO BAY, FL, 33157
Velez Rafael President 15854 SW 90 Ct., PALMETTO BAY, FL, 33157
Velez Rafael Director 15854 SW 90 Ct., PALMETTO BAY, FL, 33157
Ruiz Norma Treasurer 15852 SW 90 CT, PALMETTO BAY, FL, 33157
Ruiz Norma Director 15852 SW 90 CT, PALMETTO BAY, FL, 33157
Velez Rafael Agent 15850 SW 90th Ct, PALMETTO BAY, FL, 33157
BARTON SUE Secretary 15290 SW 82ND AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 15850-15856 S.W. 90 COURT, UNIT A -D, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-01-04 Velez, Rafael -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 15850 SW 90th Ct, C, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 15850-15856 S.W. 90 COURT, UNIT A -D, PALMETTO BAY, FL 33157 -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State