Search icon

SOUTHERN PINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PINES CONDOMINIUM 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: N04000008002
FEI/EIN Number 510521170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8014 SW 135th Street Road, OCALA, FL, 34473, US
Mail Address: 8014 SW 135th Street Road, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAM ANTONY Director 8014 SW 135th Street Road, OCALA, FL, 34473
HUMMERHIELM SHARON Vice President 7374 SW 48TH STREET, MIAMI, FL, 33155
HUMMERHIELM SHARON Secretary 7374 SW 48TH STREET, MIAMI, FL, 33155
HUMMERHIELM SHARON Director 7374 SW 48TH STREET, MIAMI, FL, 33155
GRAM RUDY Director 8014 SW 135th Street Road, OCALA, FL, 34473
FISHER BETH ASSI 8014 SW 135th Street Road, OCALA, FL, 34473
HUMMERHIELM SHARON Agent 7374 SW 48TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-12 7374 SW 48TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 8014 SW 135th Street Road, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2013-08-12 8014 SW 135th Street Road, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2013-08-12 HUMMERHIELM, SHARON -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-26
AMENDED ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-12-15
REINSTATEMENT 2010-08-27
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State