Entity Name: | PINE ISLAND VILLAGE, UNIT I & UNIT II, HOMEOWNER'S 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: | 08 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1991 (34 years ago) |
Document Number: | 767868 |
FEI/EIN Number |
650175300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 Lake Heather Circle, ST JAMES CITY, FL, 33956, US |
Mail Address: | P O BOX 311, ST JAMES CITY, FL, 33956, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dankenbring Kent | Director | 4531 Pine Village Court, SAINT JAMES CITY, FL, 33956 |
DANKENBRING PAMELA | Treasurer | 4531 PINE VILLAGE CT., SAINT JAMES CITY, FL, 33956 |
Diers Kathy | Director | 4528 Lake Heather Circle, Saint James City, FL, 33956 |
Murray Dave | Director | P O BOX 311, ST JAMES CITY, FL, 33956 |
Diers Glen | Director | P O BOX 311, ST JAMES CITY, FL, 33956 |
Pszczolkowski Stan | Director | P O BOX 311, ST JAMES CITY, FL, 33956 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 4400 Lake Heather Circle, ST JAMES CITY, FL 33956 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | Becker & Poliakoff, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-08 | 12140 Carissa Commerce Court, Suite 200, Fort Myers, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 1994-03-10 | 4400 Lake Heather Circle, ST JAMES CITY, FL 33956 | - |
REINSTATEMENT | 1991-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State