Search icon

LUNA PINES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUNA PINES PROPERTY 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: 12 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: N11074
FEI/EIN Number 592877988

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

Address: 1437 Ferzon Way, C/O Bob Hartsell, Tallahassee, FL, 32312, US
Mail Address: 1437 Ferzon Way, C/O Bob Hartsell, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartsell Bob Secretary 1437 Ferzon Way, Tallahassee, FL, 32312
O'Connor Steve President 1461 Ferzon Way, Tallahassee, FL, 32312
Hand Greg Vice President 1394 Silver Pine Ln, Tallahassee, FL, 32312
Hartsell Bob Agent 1437 Ferzon Way, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1437 Ferzon Way, C/O Bob Hartsell, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-02-11 1437 Ferzon Way, C/O Bob Hartsell, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Hartsell, Bob -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1437 Ferzon Way, C/O Bob Hartsell, Tallahassee, FL 32312 -
REINSTATEMENT 1990-02-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State