Search icon

PINETREE VILLAGE II CONDOMINIUM ASSOCIATION OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PINETREE VILLAGE II CONDOMINIUM ASSOCIATION OF VERO BEACH, 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: 29 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1986 (38 years ago)
Document Number: N00047
FEI/EIN Number 592744036

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

Address: 1801 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
Mail Address: C/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lydia Nixon Secretary C/o Keystone Property Management, VERO BEACH, FL, 32962
Latimer Kathleen H President C/o Keystone Property Management, VERO BEACH, FL, 32962
CHAMBERLAIN HOPE Vice President C/o Keystone Property Management, VERO BEACH, FL, 32962
Altman Karen Treasurer C/o Keystone Property Management, VERO BEACH, FL, 32962
Kaelin Clare Director C/o Keystone Property Management, VERO BEACH, FL, 32962
Lee Will Agent C/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-05 1801 INDIAN RIVER BOULEVARD, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 C/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Lee, Will -
CHANGE OF PRINCIPAL ADDRESS 1991-03-06 1801 INDIAN RIVER BOULEVARD, VERO BEACH, FL 32960 -
REINSTATEMENT 1986-12-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State