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 |
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 |
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 | - | - |
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