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 |
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 |
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 | - | - |
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