Search icon

HARVEST PINES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST PINES 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: 15 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: N13000003625
FEI/EIN Number 47-4814848

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

Address: C/O Property Keepers Management LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merlino Debra President C/O Property Keepers Management, FORT LAUDERDALE, FL, 33309
Casimir Belinda Vice President C/O Property Keepers Management, FORT LAUDERDALE, FL, 33309
Jean Victoria Secretary C/O Property Keepers Management, FORT LAUDERDALE, FL, 33309
Jean Victoria Treasurer C/O Property Keepers Management, FORT LAUDERDALE, FL, 33309
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 C/O Property Keepers Management LLC, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-03-07 C/O Property Keepers Management LLC, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 Hollander, Goode & Lopez PLLC, 314 S. Federal Highway, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2021-08-02 Hollander, Goode & Lopez PLLC -
AMENDMENT 2016-06-06 - -
REINSTATEMENT 2015-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
Amendment 2016-06-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State