Search icon

FLORIDA PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PINES HOMEOWNERS ASSOCIATION, 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: 02 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: N01000001567
FEI/EIN Number 593630911

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

Address: 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747, US
Mail Address: 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forry Phoebe President 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747
Quattrone Michelle Director 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747
Ashby Tobi Vice President 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747
Smith Karla Secretary 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747
Pisch Diane Treasurer 1170 Celebration Boulevard, Suite 202, Celebration, FL, 34747
Englert Jennifer A Agent 12301 Lake Underhill Road, Suite 213, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 12301 Lake Underhill Road, Suite 213, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1170 Celebration Boulevard, Suite 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-02-28 1170 Celebration Boulevard, Suite 202, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Englert, Jennifer A. -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2001-09-24 - -
AMENDMENT 2001-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State