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 |
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 |
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 | - | - |
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