Entity Name: | PINECREST VILLAS HOMEOWNER 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: | 12 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | N15000000317 |
FEI/EIN Number |
47-2787578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Trizel CRE, 2460 SW 22nd Street, Miami, FL, 33145, US |
Mail Address: | 2460 SW 22nd St, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTON JO METTS | President | 11835 SW 81 RD, PINECREST, FL, 331564419 |
GUERRERO MENA EMILLA | Vice President | 11839 SW 81 RD, PINECREST, FL, 331564419 |
SCHMITT SUSAN L | Secretary | 18833 SW 81 RD, PINECREST, FL, 331564419 |
SCHMITT SUSAN L | Treasurer | 18833 SW 81 RD, PINECREST, FL, 331564419 |
TrizelCRE | Agent | 2460 SW 22nd Street, Miami, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-20 | C/O Trizel CRE, 2460 SW 22nd Street, Miami, FL 33145 | - |
REINSTATEMENT | 2024-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | C/O Trizel CRE, 2460 SW 22nd Street, Miami, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 2460 SW 22nd Street, Miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-15 | TrizelCRE | - |
AMENDMENT | 2017-09-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-09-13 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State