Search icon

PINELAND PARK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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