Entity Name: | PINE TOP HOMEOWNERS 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: | 02 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2017 (7 years ago) |
Document Number: | N10000008334 |
FEI/EIN Number |
27-3391955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 Folsom Road, Sanderson, FL, 32087, US |
Mail Address: | PO Box 1835, Glen St Mary, FL, 32040, US |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Higginbotham Samuel L | Agent | 11801 Folsom Road, Sanderson, FL, 32087 |
Higginbotham Samuel L | President | 11801 Folsom Road, Sanderson, FL, 32087 |
Higginbotham Samuel L | Director | 11801 Folsom Road, Sanderson, FL, 32087 |
Gause Judi | Secretary | 10107 Morning Glory Lane, Sanderson, FL, 32087 |
Gause Judi | Director | 10107 Morning Glory Lane, Sanderson, FL, 32087 |
Sparkman Larry | Vice President | 11956 Folsom Road, Sanderson, FL, 32087 |
Williams Dana | Treasurer | 11989 Folsom Road, Sanderson, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 11801 Folsom Road, Sanderson, FL 32087 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | Higginbotham, Samuel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 11801 Folsom Road, Sanderson, FL 32087 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 11801 Folsom Road, Sanderson, FL 32087 | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-18 |
REINSTATEMENT | 2017-10-07 |
Domestic Non-Profit | 2010-09-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State