Search icon

PALMS OF PINECREST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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