Entity Name: | TOWNHOMES OF PINE LAKES 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: | 20 Nov 2013 (11 years ago) |
Document Number: | N13000010485 |
FEI/EIN Number |
46-4149938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
Mail Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eason Nelson | Vice President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Farnam Cathy | President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Jarnutowski Sherrie | Agent | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000114135 | TOWNHOMES OF PINE LAKES ASSOCIATION, INC. | EXPIRED | 2013-11-20 | 2018-12-31 | - | 11 NORTHSIDE DR. S., UNIT 303, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Jarnutowski, Sherrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-10-04 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State