Search icon

HOMEOWNERS ASSOCIATION OF PINETREE PARK INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF PINETREE PARK 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: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: N08000002653
FEI/EIN Number 830505254

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

Address: The Law Offices of Geoffrey Ittleman PA, 955 S Federal Highway, Fort Lauderdale, FL, 33316, US
Mail Address: 955 S. Federal Highway, Suite 339, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raquepas Francois President 607 Frangipani, DEERFIELD BEACH, FL, 33442
Miacalef Roberto Director 1308 Bougainvillea, Deerfield Beach, FL, 33442
Ittleman Geoffrey Agent 955 S. Federal Highway, Fort Lauderdale, FL, 33316
Fortin Roma Treasurer 422 Gardenia, DEERFIELD BEACH, FL, 33442
Desjardins Martin Secretary 316 Hibiscus Drive, DEERFIELD BEACH, FL, 33442
Castilloux Diane Director 407 Hibiscus Drive, DEERFIELD BEACH, FL, 33442
Cormier Christiane Director 601 Jasmine, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 The Law Offices of Geoffrey Ittleman PA, 955 S Federal Highway, 339, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-04-01 The Law Offices of Geoffrey Ittleman PA, 955 S Federal Highway, 339, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Ittleman, Geoffrey -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 955 S. Federal Highway, Suite 339, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-24
AMENDED ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State