Entity Name: | PINETREE RESIDENCES 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 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2010 (15 years ago) |
Document Number: | N06000005804 |
FEI/EIN Number |
204972446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 PINETREE DRIVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 7350 SW 41st St, Miami, FL, 33155, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCLAFANI JENNIFER | President | c/o Clear Sky Property Management, Miami, FL, 33129 |
HERNANDEZ CARLOS | Vice President | c/o Clear Sky Property Management, Miami, FL, 33129 |
Giampaoli Gabriela | Secretary | c/o Clear Sky Property Management, Miami, FL, 33129 |
SCHOBERL KIMBERLY | Treasurer | c/o Clear Sky Property Management, Miami, FL, 33129 |
CLEAR SKY PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 7350 SW 41st St, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | 3rd Floor Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-11-18 | 2850 PINETREE DRIVE, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-23 | Clear Sky Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-23 | 2929 SW 3 Avenue, Suite 330, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 2850 PINETREE DRIVE, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2010-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-20 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-09 |
Reg. Agent Change | 2019-12-03 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State