Search icon

PINEWOOD HOMEOWNERS ASSOCIATION OF CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

Entity Name: PINEWOOD HOMEOWNERS ASSOCIATION OF CRYSTAL RIVER, 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: 28 Dec 1983 (41 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N00630
FEI/EIN Number 592361031

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

Address: 8171 WEST WOODBURY CT, CRYSTAL RIVER, FL, 34428
Mail Address: 8171 WEST WOODBURY CT, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE,JR DONALD R President 8171 W WOODBURY CT, CRYSTAL RIVER, FL, 34428
FRANK DOUGLAS Treasurer 8171 W. WOODBURY CT., CRYSTAL RIVER, FL, 34428
WARSHANY PATRICIA Secretary 8185 W WOODBURY CT, CRYSTAL RIVER, FL, 34428
LOWE DONALD R Agent 8171 WEST WOODBURY COURT, CRYSTAL RIVER, FL, 34428
FRANK DOUGLAS Vice President 8155 W. WOODBURY CT., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-08 LOWE, DONALD RJR. -
REINSTATEMENT 2013-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 8171 WEST WOODBURY COURT, CRYSTAL RIVER, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 8171 WEST WOODBURY CT, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2008-04-21 8171 WEST WOODBURY CT, CRYSTAL RIVER, FL 34428 -
NAME CHANGE AMENDMENT 1994-12-15 PINEWOOD HOMEOWNERS ASSOCIATION OF CRYSTAL RIVER, INC. -
REINSTATEMENT 1994-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 2013-01-08
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State