Search icon

PINE OAK CONDOMINIUM ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: PINE OAK CONDOMINIUM 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: 30 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: N06000000943
FEI/EIN Number 59-2547354

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

Address: 8890 W OAKLAND PK BLVD, SUITE 202, SUNRISE, FL, 33351, US
Mail Address: 8890 W OAKLAND PK BLVD, SUITE 202, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Elise Dr. Director 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Garg Krishan CPA Treasurer 8890 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
Garg Krishan CPA Director 8890 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
BARENBOIM LISA President 8890 WEST OAKLAND PARK BVLD, SUNRISE, FL, 33351
Leonard Elise Dr. Vice President 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
PEARLSON JONATHON Dr. Director 8890 W OAKLAND PK BLVD, #103, SUNRISE, FL, 33351
BARENBOIM LISA Secretary 8890 WEST OAKLAND PARK BVLD, SUNRISE, FL, 33351
Garg Krishan Agent 8890 W OAKLAND PK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-06 - -
CHANGE OF MAILING ADDRESS 2023-04-25 8890 W OAKLAND PK BLVD, SUITE 202, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Garg, Krishan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8890 W OAKLAND PK BLVD, SUITE 202, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 8890 W OAKLAND PK BLVD, SUITE 202, SUNRISE, FL 33351 -

Documents

Name Date
Amendment 2024-06-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State