Entity Name: | TOWNHOMES AT PINE GROVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | N03000006391 |
FEI/EIN Number | 753151986 |
Address: | C/O Century Management Consultants, inc, 2950 Jog Road, Greenacres, FL, 33467, US |
Mail Address: | C/O Century Management Consultants, inc, 2950 Jog Road, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR E. LEWIS, Esq. | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Knowles Justin M | President | C/O Century Management Consultants, inc, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
MITCHELL JACQUELINE | Treasurer | C/O Century Management Consultants, inc, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
BAFUMO MICHAEL | Secretary | C/O Century Management Consultants, inc, Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-17 | C/O Century Management Consultants, inc, 2950 Jog Road, Greenacres, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-17 | C/O Century Management Consultants, inc, 2950 Jog Road, Greenacres, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-17 | ARTHUR E. LEWIS, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-17 | 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | No data |
AMENDMENT | 2021-10-15 | No data | No data |
AMENDMENT | 2020-10-05 | No data | No data |
AMENDMENT | 2005-08-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-09-17 |
ANNUAL REPORT | 2022-03-07 |
Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-04-08 |
Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State