Search icon

COMMUNITY ASSOCIATION OF PINEDA SPRINGS, INC

Company Details

Entity Name: COMMUNITY ASSOCIATION OF PINEDA SPRINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: N13000004425
FEI/EIN Number 32-0409503
Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
Mail Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ADVANCED PROPERTY MANAGEMENT L.L.C. Agent

President

Name Role Address
HAMME GARY President 1978 US HWY 1, Rockledge, FL, 32955

Vice President

Name Role Address
HAUGHTON STEVE Vice President 1978 US HWY 1, Rockledge, FL, 32955

Secretary

Name Role Address
MILLES CHRIS Secretary 1978 US HWY 1, Rockledge, FL, 32955

Director

Name Role Address
MAURO AUGIE Director 1978 US HWY 1, Rockledge, FL, 32955
VANDERWYST SAUMYA Director 1978 US HWY 1, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Advanced Property Management No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2021-04-15 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
AMENDMENT 2013-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
Reg. Agent Change 2020-01-13
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State