Entity Name: | PINELAKE OFFICE PARK CONDOMINIUM 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: | 16 Nov 1983 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2004 (21 years ago) |
Document Number: | 771291 |
FEI/EIN Number |
592514551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 - 505 EICHENFELD DR, STE 101 - 109, BRANDON, FL, 33511, US |
Mail Address: | 505 EICHENFELD DR, STE 106, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDRIGAN RICHARD | Officer | 505 EICHENFELD DRIVE, BRANDON, FL, 33511 |
CRESPO RAIDEL V | Officer | 503 EICHENFELD DRIVE, S 104 &105, BRANDON, FL, 33511 |
Vitoria Diane | President | 505 EICHENFELD DR, BRANDON, FL, 33511 |
Glaros Steve | Secretary | 505 EICHENFELD DR, BRANDON, FL, 33511 |
VITORIA DIANE | Agent | 505 EICHENFELD DR, BRANDON, FL, 33511 |
GA and AA LLC | Officer | 501 EICHENFELD DR, Brandon, FL, 33511 |
EIK LLC | Officer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 501 - 505 EICHENFELD DR, STE 101 - 109, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 501 - 505 EICHENFELD DR, STE 101 - 109, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | VITORIA, DIANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 505 EICHENFELD DR, STE 106, BRANDON, FL 33511 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-08 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State