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 |
Name | Role | Address |
---|---|---|
Ives, Andrew | Agent | 100 SE 2nd ST, 29th FL, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Mathon, Lydie | Treasurer | 10624 SW 74 TER, Miami, FL 33173 |
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 |
Name | Role | Address |
---|---|---|
Arana, Stephanie | Vice President | 15781 SW 88 Avenue, Palmetto Bay, FL 33157 |
Name | Role | Address |
---|---|---|
Ives, Daniella | President | 9460 SW 146 ST, Miami, FL 33176 |
Name | Role | Address |
---|---|---|
Adjamah, Mya | Officer | 3642 Elmley Avenue, Baltimore, MD 21213 |
Name | Role | Address |
---|---|---|
Adjamah, Mya | Secretary | 3642 Elmley Avenue, Baltimore, MD 21213 |
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 |
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