Search icon

PINE CONE ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE CONE ESTATES HOMEOWNER'S 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: 08 Apr 2005 (20 years ago)
Document Number: N05000003761
FEI/EIN Number 550917459

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

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

Key Officers & Management

Name Role Address
DuVerney Sasha President 4543 NW 36 CT, Lauderdale Lakes, FL, 33319
Brown Christopher Vice President 4543 NW 36 CT, Lauderdale Lakes, FL, 33319
Barrett Andre Secretary 4543 NW 36 CT, Lauderdale Lakes, FL, 33319
COUSINS LENVAL Treasurer 4543 NW 36 CT, Lauderdale Lakes, FL, 33319
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 4543 NW 36 CT, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-07-30 4543 NW 36 CT, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-08-29 TUCKER & LOKEINSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 800 East Broward Boulevard, Suite 710, Fort Lauderdale, FL 33301 -

Documents

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 May 2025

Sources: Florida Department of State