Search icon

PLANTATION PINES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION PINES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Aug 1997 (27 years ago)
Document Number: N11118
FEI/EIN Number 59-2630309
Address: 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135
Mail Address: 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gulf Coast Realty & Property Management Agent 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135

Treasurer

Name Role Address
TISCH, MIKE Treasurer 26711 Dublin Woods Circle #202, Suite 202 Bonita Springs, FL 34135

President

Name Role Address
HAAS, GERALD President 26711 Dublin Woods Circle #202, Suite 202 Bonita Springs, FL 34135

Vice President

Name Role Address
Wojnar, Karen Vice President 26711 Dublin Woods Circle #202, Suite 202 Bonita Springs, FL 34135

Secretary

Name Role Address
Achberger, Joe Secretary 26711 Dublin Woods Circle #202, Suite 202 Bonita Springs, FL 34135

Director

Name Role Address
CREECH, JEANNE Director 26711 Dublin Woods Circle #202, Suite 202 Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 Gulf Coast Realty & Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 No data
AMENDED AND RESTATEDARTICLES 1997-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State