Entity Name: | PINECREST COMMUNITY CHORALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | N03000010043 |
FEI/EIN Number | APPLIED FOR |
Address: | 10400 SW 57TH AVE., PINECREST, FL, 33156 |
Mail Address: | 10400 SW 57TH AVE., PINECREST, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE CAROL J | Agent | 8205 SW 171 TERR, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
LESTER TIMOTHY M | President | 8600 SW 133 AVE. RD., MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
LESTER TIMOTHY M | Director | 8600 SW 133 AVE. RD., MIAMI, FL, 33183 |
JENKINS DIANA | Director | 5944 SW 64TH AVE., MIAMI, FL, 33143 |
BARRETO KIM | Director | 4100 SW 102 AVE, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
JENKINS DIANA | Vice President | 5944 SW 64TH AVE., MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
JENKINS DIANA | Treasurer | 5944 SW 64TH AVE., MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
BARRETO KIM | Secretary | 4100 SW 102 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-18 | 10400 SW 57TH AVE., PINECREST, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-18 | 10400 SW 57TH AVE., PINECREST, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-18 |
Domestic Non-Profit | 2003-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State