Entity Name: | THE VILLAS OF PINE TREE HOMEOWNERS' 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: | 21 Feb 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Feb 2002 (23 years ago) |
Document Number: | 751155 |
FEI/EIN Number |
592164613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 Gateway Blvd Suite 220, Boynton Bach, FL, 33426, US |
Address: | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macfarland Richard | Treasurer | 1500 Gateway Blvd Suite 220, BOYNTON BEACH, FL, 33424 |
O'NEILL MICHAEL | Vice President | 1500 Gateway Blvd Suite 220, BOYNTON BEACH, FL, 33424 |
CHRISTOPHER WELLS | President | 1500 Gateway Blvd Suite 220, BOYNTON BEACH, FL, 33424 |
Lekich Frank | Secretary | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Bernard Jay | Boar | 1500 Gateway Blvd Suite 220, Boynton Bach, FL, 33426 |
Victory Accounting Service | Agent | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-06 | 1500 Gateway Blvd., Suite 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 1500 Gateway Blvd., Suite 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | Victory Accounting Service | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 1500 Gateway Blvd., Suite 220, BOYNTON BEACH, FL 33426 | - |
AMENDED AND RESTATEDARTICLES | 2002-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State