Entity Name: | PINE LAKE HOMEOWNERS ASSOCIATION, UNIT NO. 5, 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: | 13 Dec 1985 (39 years ago) |
Document Number: | N12514 |
FEI/EIN Number |
592881945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Katherine Murphy, 535 SEA PINE CIRCLE, PENSACOLA, FL, 32506, US |
Mail Address: | P.O. BOX 36005, PENSACOLA, FL, 32516 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWLEY MIKE | President | 662 SEA PINE CIR., PENSACOLA, FL, 32506 |
HAWLEY MIKE | Director | 662 SEA PINE CIR., PENSACOLA, FL, 32506 |
Ledbetter Ken | Vice President | 515 SEA PINE CIR, PENSACOLA, FL, 32506 |
Ledbetter Ken | Director | 515 SEA PINE CIR, PENSACOLA, FL, 32506 |
Murphy Katherine | Treasurer | C/O Katherine Murphy, PENSACOLA, FL, 32506 |
Murphy Katherine | Director | C/O Katherine Murphy, PENSACOLA, FL, 32506 |
BAXTER RUSS | Secretary | 654 CEDAR BLUFF DRIVE, PENSACOLA, FL, 32506 |
BAXTER RUSS | Director | 654 CEDAR BLUFF DRIVE, PENSACOLA, FL, 32506 |
Murphy Katherine | Agent | 535 Seapine Circle, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | C/O Katherine Murphy, 535 SEA PINE CIRCLE, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Murphy, Katherine | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 535 Seapine Circle, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2005-04-16 | C/O Katherine Murphy, 535 SEA PINE CIRCLE, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State