Search icon

VILLAGE OF PINE RUN UTILITY CORPORATION - Florida Company Profile

Company Details

Entity Name: VILLAGE OF PINE RUN UTILITY CORPORATION
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 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2009 (16 years ago)
Document Number: N00400
FEI/EIN Number 592443262

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

Mail Address: 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL, 32174, US
Address: 100 LIMEWOOD PLACE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landsman Frieda President 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL, 32174
CHARLA ANNALENA Vice President 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL, 32174
CUMMINGS CHRISTINE Treasurer 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
GREGOREK NAZNIN Secretary 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL, 32174
DUFF PATRICIA F Director 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-02 100 LIMEWOOD PLACE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 785 W. Granada Blvd, Suite 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-10-02 Southern States Management Group, Inc. -
AMENDMENT 2009-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 100 LIMEWOOD PLACE, ORMOND BEACH, FL 32174 -
REINSTATEMENT 1990-06-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1984-01-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State