Search icon

PINE ISLAND VILLAGE, UNIT I & UNIT II, HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State