Search icon

PINE CREEK TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE CREEK TOWNHOMES 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: 29 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: N14644
FEI/EIN Number 592694311

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

Address: c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Juno Beach, FL, 33408, US
Mail Address: c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER LINDA S Director 7400 Pine Creek Way, Port St. Lucie, FL, 34986
NUDELMAN JOSEPH Director 7378 Pine Creek Way, Port St. Lucie, FL, 34986
GREENBERG ADRIANNE L Director 7354 Pine Creek Way, Port St. Lucie, FL, 34986
GEISER THEODORE W Director 7384 Pine Creek Way, Port St. Lucie, FL, 34986
FALLACARO PATRICK Director 7360 Pine Creek Way, Port St. Lucie, FL, 34986
JECK, HARRIS, RAYNOR & JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-02-29 c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Jeck, Harris, Raynor & Jones, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408-1121 -
AMENDMENT 2020-03-24 - -
AMENDMENT 1993-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
Amendment 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-24
Reg. Agent Change 2016-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State