Search icon

PINE ISLAND VILLAGE, UNIT I & UNIT II, HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PINE ISLAND VILLAGE, UNIT I & UNIT II, HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0175300
Address: 4400 Lake Heather Circle, ST JAMES CITY, FL 33956
Mail Address: P O BOX 311, ST JAMES CITY, FL 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
Dankenbring, Kent Director 4531 Pine Village Court, SAINT JAMES CITY, FL 33956
DANKENBRING, PAMELA Director 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
Pszczolkowski, Mary Beth Director P O BOX 311, ST JAMES CITY, FL 33956
Rappazzo, Sheila Director 4519 Lake Heather Circle, Saint James City, FL 33956
Nygard, Kendall Director 5658 Judith Road, Bokeelia, FL 33922

Treasurer

Name Role Address
DANKENBRING, PAMELA Treasurer 4531 PINE VILLAGE CT., SAINT JAMES CITY, FL 33956

Secretary

Name Role Address
Nygard, Kendall Secretary 5658 Judith Road, Bokeelia, FL 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 4400 Lake Heather Circle, ST JAMES CITY, FL 33956 No data
REGISTERED AGENT NAME CHANGED 2013-02-08 Becker & Poliakoff, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 12140 Carissa Commerce Court, Suite 200, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 1994-03-10 4400 Lake Heather Circle, ST JAMES CITY, FL 33956 No data
REINSTATEMENT 1991-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State