Entity Name: | THE VILLAS AT PINE KEY OWNERS 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: | 31 Jul 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2009 (16 years ago) |
Document Number: | N06000008042 |
FEI/EIN Number |
205331513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2158 Oak Beach Blvd, SEBRING, FL, 33875, US |
Address: | 1901 Pine Key Blvd, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eaton Thomas | President | 2312 Palm Key Court, Sebring, FL, 33870 |
Dutt Greg | Director | 1917 Pine Key Blvd, Sebring, FL, 33870 |
Dekoning Bill | Treasurer | 1953 Pine Key Blvd, Sebring, FL, 33870 |
Cohen Matthew I | Agent | 2158 Oak Beach Blvd, SEBRING, FL, 33875 |
Forbes Maggie L | Secretary | 1956 Pine Key Blvd, Sebring, FL, 33870 |
Brooks Robert N | Vice President | 1938 Pine Key Blvd, Sebring, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1901 Pine Key Blvd, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 1901 Pine Key Blvd, SEBRING, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | Cohen, Matthew I | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 2158 Oak Beach Blvd, SEBRING, FL 33875 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State