Search icon

PINE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE PLAZA CONDOMINIUM ASSOCIATION, 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: 11 Dec 2000 (24 years ago)
Date of dissolution: 05 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: N00000008141
FEI/EIN Number 020574820

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

Address: 1565 E HIGHWAY 100, #6, BUNNELL, FL, 32110
Mail Address: 1565 E HIGHWAY 100, #6, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLRICK TROY President 27 BANNERWOOD LANE, PALM COAST, FL, 32137
WILLRICK TROY Director 27 BANNERWOOD LANE, PALM COAST, FL, 32137
MCDONOUGH JUDY Director 73 UHL PATH, PALM COAST, FL, 32137
MCDONOUGH JUDY Vice President 73 UHL PATH, PALM COAST, FL, 32137
WILLRICK TERI Treasurer 27 BANNERWOOD LANE, PALM COAST, FL, 32137
WILLRICK TERI Director 27 BANNERWOOD LANE, PALM COAST, FL, 32137
MCDONOUGH JAY Secretary 73 UHL PATH, PALM COAST, FL, 32137
MCDONOUGH JAY Director 73 UHL PATH, PALM COAST, FL, 32137
SONYA L. LANEY, PA Agent 116 E DUNLAWTON BLVD, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-05 - -
REGISTERED AGENT NAME CHANGED 2006-04-20 SONYA L. LANEY, PA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 116 E DUNLAWTON BLVD, STE 3, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 1565 E HIGHWAY 100, #6, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2001-11-19 1565 E HIGHWAY 100, #6, BUNNELL, FL 32110 -

Documents

Name Date
Voluntary Dissolution 2009-05-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-11-19
Domestic Non-Profit 2000-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State