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 |
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 |
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 | - | - |
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