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: 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US
Mail Address: 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH ROBERT Director 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
Page Jack President 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
Van Dusen Linda Vice President 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
Wittkamper Laura Director 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
Demeglio Paula Director 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
Hamilton Peg Director 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

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 Jun 2025

Sources: Florida Department of State