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 |
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 |
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 | - | - |
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