Search icon

PINE ISLAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND 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: 06 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: 759512
FEI/EIN Number 592742258

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

Address: 719 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 719 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Page John Director 733 PINE SHORES CIR, NEW SMYRNA BEACH, FL, 32168
Page John President 733 PINE SHORES CIR, NEW SMYRNA BEACH, FL, 32168
FINCH ROBERT Director 704 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL, 32168
FINCH ROBERT Vice President 704 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL, 32168
Hayes Barbara Treasurer 731 Pine Shores Circle, New Smyrna Beach, FL, 32168
Johnson Nancy Secretary 700 Fox Tail Court, New Smyrna Beach, FL, 32168
Ingoldsby Eleanor Director 766 Pine Shores Circle, New Smyrna Beach, FL, 32168
PAGE JOHN Agent 733 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-14 PAGE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 733 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2009-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 719 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1990-03-14 719 PINE SHORES CIRCLE, NEW SMYRNA BEACH, FL 32168 -
AMENDED ARTICLES AND NAME CHANGE 1986-06-16 PINE ISLAND HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1986-05-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2020-01-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State