Search icon

PINEBROOKE CONDOMINIUM W ASSOCIATION, INC.

Company Details

Entity Name: PINEBROOKE CONDOMINIUM W ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: 749181
FEI/EIN Number 59-1913064
Address: 15835 15837 15839 15841 SW 91 CT, Palmetto Bay, FL 33157
Mail Address: 9460 SW 146 ST, Miami, FL 33176
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ives, Andrew Agent 100 SE 2nd ST, 29th FL, Miami, FL 33131

Treasurer

Name Role Address
Mathon, Lydie Treasurer 10624 SW 74 TER, Miami, FL 33173

Director

Name Role Address
Mathon, Lydie Director 10624 SW 74 TER, Miami, FL 33173
ADJAMAH, ERIC Director 12374 SW 143 LANE, Miami, FL 33186
Arana, Stephanie Director 15781 SW 88 Avenue, Palmetto Bay, FL 33157
Ives, Daniella Director 9460 SW 146 ST, Miami, FL 33176

Vice President

Name Role Address
Arana, Stephanie Vice President 15781 SW 88 Avenue, Palmetto Bay, FL 33157

President

Name Role Address
Ives, Daniella President 9460 SW 146 ST, Miami, FL 33176

Officer

Name Role Address
Adjamah, Mya Officer 3642 Elmley Avenue, Baltimore, MD 21213

Secretary

Name Role Address
Adjamah, Mya Secretary 3642 Elmley Avenue, Baltimore, MD 21213

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 Ives, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 100 SE 2nd ST, 29th FL, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 15835 15837 15839 15841 SW 91 CT, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2019-04-25 15835 15837 15839 15841 SW 91 CT, Palmetto Bay, FL 33157 No data
REINSTATEMENT 2017-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-06-14
REINSTATEMENT 2017-01-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State