Search icon

PINE LAKE HOMEOWNERS ASSOCIATION, UNIT NO. 5, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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