Search icon

PINE CREEK TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: PINE CREEK TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2694311
Address: c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408
Mail Address: c/o Jeck, Harris, Raynor & Jones, P.A., 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
JECK, HARRIS, RAYNOR & JONES, P.A. Agent

Director

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

President

Name Role Address
KESSLER, LINDA S President 7400 Pine Creek Way, Port St. Lucie, FL 34986

Vice President

Name Role Address
NUDELMAN, JOSEPH Vice President 7378 Pine Creek Way, Port St. Lucie, FL 34986

Secretary

Name Role Address
GREENBERG, ADRIANNE L Secretary 7354 Pine Creek Way, Port St. Lucie, FL 34986

Treasurer

Name Role Address
GEISER, THEODORE W Treasurer 7384 Pine Creek Way, Port St. Lucie, FL 34986

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 No data
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 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Jeck, Harris, Raynor & Jones, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408-1121 No data
AMENDMENT 2020-03-24 No data No data
AMENDMENT 1993-06-11 No data No data

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: 04 Feb 2025

Sources: Florida Department of State