Search icon

PINES LAKE WATER MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINES LAKE WATER MANAGEMENT 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: 01 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2005 (19 years ago)
Document Number: N02000000757
FEI/EIN Number 010777794

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

Address: 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025, US
Mail Address: 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM MICHAEL Director 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
SORENSEN CHRISTINA Secretary 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
STAMM MICHAEL President 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
ROTSTEIN DANIEL Director 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
SORENSEN CHRISTINA Director 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
GONZALEZ ANER Treasurer 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
GONZALEZ ANER Director 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
BONILLA JONATHAN Director 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025
GOREN SAMUEL S Agent 3099 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308
ROTSTEIN DANIEL Vice President 601 CITY CENTER WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-13 601 CITY CENTER WAY, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 601 CITY CENTER WAY, PEMBROKE PINES, FL 33025 -
AMENDMENT 2005-12-21 - -
REGISTERED AGENT NAME CHANGED 2005-12-21 GOREN, SAMUEL S -
REGISTERED AGENT ADDRESS CHANGED 2005-12-21 3099 E. COMMERCIAL BOULEVARD, SUITE 200, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State