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 |
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 |
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 | - | - |
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