Entity Name: | PINNACLE PARK 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: | 16 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 1990 (35 years ago) |
Document Number: | N01486 |
FEI/EIN Number |
592546436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2775 NW 49th Ave, Suite 205, Box 329, OCALA, FL, 34482, US |
Mail Address: | 2775 NW 49th Avenue, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heather Doran | President | 13243 Nw 82 St Rd, Ocala, FL, 34482 |
Weiner Rebecca | Director | 8755 NW 136 Ave Rd, Ocala, FL, 34482 |
Schenker Lance | Treasurer | 8736 NW 136 Ave Rd, Ocala, FL, 34482 |
Manning Lynda | Director | 8400 NW 136 Ave Rd, Ocala, FL, 34482 |
Ellin Marianne | Secretary | 13240 NW 82 St Rd, Ocala, FL, 34482 |
D'Abate Kevin | Director | 13101 NW 82 St Rd, Ocala, FL, 34482 |
Schenker Lance | Agent | 8736 NW 136th Ave Rd, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 2775 NW 49th Ave, Suite 205, Box 329, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 2775 NW 49th Ave, Suite 205, Box 329, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Schenker, Lance | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 8736 NW 136th Ave Rd, OCALA, FL 34482 | - |
AMENDMENT | 1990-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-11 |
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State