Search icon

PINEAPPLE WALK I HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PINEAPPLE WALK I HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: N00419
FEI/EIN Number 59-1538364
Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487
Mail Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Secretary

Name Role Address
GARRISON ORTIZ, RITA Secretary C/O Grant Property Management, 851 Broken Sound Parkway NW Suite 102 Boca Raton, FL 33487

Director

Name Role Address
MCCORMICK, EILEEN Director C/O Grant Property Management, 851 Broken Sound Parkway NW Suite 102 Boca Raton, FL 33487

President

Name Role Address
Kamburian, Melanie President C/O Grant Property Management, 851 Broken Sound Parkway NW Suite 102 Boca Raton, FL 33487

Treasurer

Name Role Address
Kamburian, Melanie Treasurer C/O Grant Property Management, 851 Broken Sound Parkway NW Suite 102 Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-08 Straley & Otto, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-02-22 C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 No data
AMENDMENT 2021-07-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
AMENDED ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-18
Amendment 2021-07-20
Reg. Agent Resignation 2021-06-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State