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 |
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 |
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 | - | - |
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