Entity Name: | PALMS OF PINECREST CONDOMINIUM 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: | 09 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2006 (19 years ago) |
Document Number: | N03000004877 |
FEI/EIN Number |
200035114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 69 COURT, MIAMI, FL, 33157 |
Mail Address: | c/o The Foster Company, 9000 SW 152nd Street, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ KIMBERLY | Treasurer | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
RAMIREZ TIFFANY | Secretary | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
HERNANDEZ IRIS | Vice President | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
Sardinas Maria C | Director | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
SANCHEZ DANIELA | President | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
LAW OFFICE OF STUART J. NUNEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 8950 SW 69 COURT, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 8950 SW 69 COURT, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-26 | 10691 N KENDALL DR STE 206, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | LAW OFFICE OF STUART J. NUNEZ, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 8950 SW 69 COURT, MIAMI, FL 33157 | - |
REINSTATEMENT | 2006-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2018-03-23 |
AMENDED ANNUAL REPORT | 2017-10-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State