Search icon

PINETREE RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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