Entity Name: | PINELAND PARK HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N03381 |
FEI/EIN Number |
592482965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6507 Ruth Drive, PORT RICHEY, FL, 34668, US |
Mail Address: | 6507 Ruth Drive, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blatter Roger | Agent | 6507 Ruth Drive, PORT RICHEY, FL, 34668 |
Blatter Roger | President | 6614 Cathy Drive, PORT RICHEY, FL, 34668 |
Kitzman David | Vice President | 6607 RUTH DRIVE, PORT RICHEY, FL, 34668 |
HOLBEN DOROTHY | Treasurer | 11418 ROHRMAN DR, PORT RICHEY, FL, 34668 |
Blatter Dorothy | Secretary | 6614 Cathy Drive, PORT RICHEY, FL, 34668 |
Endicott Sally | Director | 6519 Elinor Drive, PORT RICHEY, FL, 34668 |
VanDyk Hans | Director | 6518 Ruth DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Blatter, Roger | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 6507 Ruth Drive, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 6507 Ruth Drive, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 6507 Ruth Drive, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 2012-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-02-19 |
REINSTATEMENT | 2012-04-19 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State