Entity Name: | PINECREST AT INLET BEACH 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: | 19 Aug 2002 (23 years ago) |
Document Number: | N02000006253 |
FEI/EIN Number |
470881832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCARELLA KHRIS | Director | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
BLANFORD LARRY | Secretary | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
PASCARELLA KHRIS | President | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Larson MELISSA | Vice President | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
LAGENSKI DEREK | Director | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
LAGENSKI DEREK | Treasurer | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
GRAY JASON L | Director | 2441 US HWY 98 W, Santa Rosa Beach, FL, 32459 |
ASSOCIATION MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Association Management Services | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State