Search icon

PINEWOOD LAKES CONDOMINIUM I, INC. - Florida Company Profile

Company Details

Entity Name: PINEWOOD LAKES CONDOMINIUM I, 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: 15 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 1984 (41 years ago)
Document Number: 749311
FEI/EIN Number 592312077

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

Address: 5435 Jaeger Road #4, NAPLES, FL, 34109, US
Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenough Roger President c/o Newell Property Management Corporation, NAPLES, FL, 34109
PANZER FRANK Vice President c/o Newell Property Management Corporation, NAPLES, FL, 34109
Costanzo Sam Secretary c/o Newell Property Management Corporation, NAPLES, FL, 34109
Thrush Keith Director c/o Newell Property Management Corporation, NAPLES, FL, 34109
Cloutier Dean Director c/o Newell Property Management Corporation, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 5435 Jaeger Road #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 5435 Jaeger Road #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Newell Property Management -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 5435 Jaeger Road #4, NAPLES, FL 34109 -
REINSTATEMENT 1984-08-17 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State