Entity Name: | PINEBROOKE CONDOMINIUM Y 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: | 19 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2014 (10 years ago) |
Document Number: | 749840 |
FEI/EIN Number |
591913068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15819 S.W. 91 CT., PALMETTO BAY, FL, 33157, US |
Mail Address: | 14600 SW 136 St, Miami, FL, 33186, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MOYA ALVARO | President | 14600 SW 136 ST, MIAMI, FL, 33186 |
DE MOYA ALVARO | Treasurer | 14600 SW 136 ST, MIAMI, FL, 33186 |
DE MOYA ALVARO | Director | 14600 SW 136 ST, MIAMI, FL, 33186 |
DEMOYA JORGE | Vice President | 14600 SW 136 St, MIAMI, FL, 33186 |
DEMOYA JORGE | Director | 14600 SW 136 St, MIAMI, FL, 33186 |
WONG ANDREW | Secretary | 15817 SW 91 CT, PALMETTO BAY, FL, 33157 |
WONG ANDREW | Director | 15817 SW 91 CT, PALMETTO BAY, FL, 33157 |
DE MOYA JORGE J | Agent | 14600 SW 136 St, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 15819 S.W. 91 CT., PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | DE MOYA, JORGE JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 14600 SW 136 St, Miami, FL 33186 | - |
REINSTATEMENT | 2014-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 15819 S.W. 91 CT., PALMETTO BAY, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State