Search icon

PINECREST MEDICAL STAFF FUND, INC. - Florida Company Profile

Company Details

Entity Name: PINECREST MEDICAL STAFF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N00000004746
FEI/EIN Number 651024766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PINECREST REHAB. HOSP. MED. STAFF OFF., 5360 LINTON BLVD., DELRAY BEACH, FL, 33484
Mail Address: PINECREST REHAB. HOSP. MED. STAFF OFF., 5360 LINTON BLVD., DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER JEFFREY M President 5360 LINTON BLVD, DELRAY BEACH, FL, 33484
FARBER JEFFREY M Director 5360 LINTON BLVD, DELRAY BEACH, FL, 33484
GRAUBERT CHARLES M Treasurer 5360 LINTON BLVD, DELRAY BEACH, FL, 33484
GRAUBERT CHARLES M Director 5360 LINTON BLVD, DELRAY BEACH, FL, 33484
BERGER SCOTT Secretary 4800 LINTON BLVD, DELRAY BEACH, FL, 33445
BERGER SCOTT Director 4800 LINTON BLVD, DELRAY BEACH, FL, 33445
WOLPE MONA M Director 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL, 33437
FINKBEINER CHARLES M Director 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL, 33437
COHEN JEFFREY L Agent 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 PINECREST REHAB. HOSP. MED. STAFF OFF., 5360 LINTON BLVD., DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2002-04-09 PINECREST REHAB. HOSP. MED. STAFF OFF., 5360 LINTON BLVD., DELRAY BEACH, FL 33484 -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-12-04
Domestic Non-Profit 2000-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State