Entity Name: | PINE CONE ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Apr 2005 (20 years ago) |
Document Number: | N05000003761 |
FEI/EIN Number | 550917459 |
Address: | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TUCKER & LOKEINSKY, P.A. | Agent |
Name | Role | Address |
---|---|---|
DuVerney Sasha | President | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319 |
Name | Role | Address |
---|---|---|
Brown Christopher | Vice President | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319 |
Name | Role | Address |
---|---|---|
Barrett Andre | Secretary | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319 |
Name | Role | Address |
---|---|---|
COUSINS LENVAL | Treasurer | 4543 NW 36 CT, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 4543 NW 36 CT, Lauderdale Lakes, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-30 | 4543 NW 36 CT, Lauderdale Lakes, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | TUCKER & LOKEINSKY, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 800 East Broward Boulevard, Suite 710, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-12-21 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-09-29 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State