Search icon

PINELAKE OFFICE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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