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 |
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 | - |
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 | - | - |
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