Entity Name: | PINEWOOD MEDICAL PLAZA 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: | 25 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1985 (39 years ago) |
Document Number: | N03309 |
FEI/EIN Number |
592502641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Access Real Estate Ventures Inc, 1150 LEE BLVD., UNIT #1-B, LEHIGH ACRES, FL, 33936, US |
Mail Address: | c/o Access Real Estate Ventures Inc, 1150 LEE BLVD., UNIT #1B, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ohmann Martin Tara | Director | 1150 LEE BLVD. - SUITE 1B, LEHIGH ACRES, FL, 33936 |
Alvarez Johanna | Director | 1150 LEE BLVD., UNIT #1B, LEHIGH ACRES, FL, 33936 |
Toledo YENILEY | Director | 1150 Lee Blvd Ste 1B, Lehigh Acres, FL, 33936 |
ACCESS REAL ESTATE VENTURES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | C/O Access Real Estate Ventures Inc, 1150 LEE BLVD., UNIT #1-B, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | C/O Access Real Estate Ventures Inc, 1150 LEE BLVD., UNIT #1-B, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Access Real Estate Ventures Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1150 LEE BLVD., SUITE 1B, LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 1985-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
Reg. Agent Change | 2018-12-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State