Search icon

PINEAPPLE VILLAGE TOWNHOMES SOUTH HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEAPPLE VILLAGE TOWNHOMES SOUTH HOMEOWNER'S 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 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N02000007938
FEI/EIN Number 061657726

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

Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
Mail Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKER ABOUD POLIAKOFF & FOSTER Agent 400 S DIXIE HWY #420, BOCA RATON, FL, 33432
PETERS ADAM President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
WEEDMAN JOSEPH Vice President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
HOWARD VERNON Treasurer 851 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-07 C/O Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-02-03 BACKER ABOUD POLIAKOFF & FOSTER -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 400 S DIXIE HWY #420, BOCA RATON, FL 33432 -
REINSTATEMENT 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State