Search icon

PINE TREE PARK CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: PINE TREE PARK CO-OP, 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: 01 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: N07000001157
FEI/EIN Number 208357309

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

Address: 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHETTE PAUL Vice President 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442
FERRARO ANGELO President 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442
FORTIN SERGE Secretary 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442
LABBE ROBERT Director 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442
THEBERGE JACINTHE Director 430 HIBISCUS, DEERFIELD BEACH, FL, 33442
NAUD MARC Treasurer 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442
BLANCHETTE PAUL Agent 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 BLANCHETTE, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-04-13 430 HIBISCUS DRIVE, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2007-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070783 TERMINATED 1000000876906 BROWARD 2021-02-11 2031-02-17 $ 185.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State