Search icon

PINECREST ARMS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINECREST ARMS OWNERS 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: 01 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: 755333
FEI/EIN Number 082205626

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

Address: 3701 Webber St, office, SARASOTA, FL, 34232, US
Mail Address: 1136 W. Clay ST, Houston, TX, 77019, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott William G President 1136 W. Clay ST, Houston, TX, 77019
Minear David Director 1136 W. Clay ST, Houston, TX, 77019
Minear David Secretary 1136 W. Clay ST, Houston, TX, 77019
Minear David Treasurer 1136 W. Clay ST, Houston, TX, 77019
King Michael Director 1136 W. Clay ST, Houston, TX, 77019
King Michael Vice President 1136 W. Clay ST, Houston, TX, 77019
Scott William G Director 1136 W. Clay ST, Houston, TX, 77019
Pincrest Arms, LLC Agent 3701 Webber St, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 3701 Webber St, office, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Pincrest Arms, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 3701 Webber St, office, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 3701 Webber St, Office, SARASOTA, FL 34232 -
REINSTATEMENT 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State