Entity Name: | PINE HOLLOW CONDOMINIUM 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: | 11 Sep 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | N16755 |
FEI/EIN Number |
650093409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL, 33467, US |
Mail Address: | c/o CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARKINS KRISTINA | President | C/O CMC MANAGEMENT, GREENACRES, FL, 33467 |
STRICKLAND SHARON | Secretary | C/O CMC MANAGEMENT, GREENACRES, FL, 33467 |
POLANCO JUAN CARLOS | Treasurer | c/o CMC MANAGEMENT, GREENACRES, FL, 33467 |
MECCA DOMINIC | Vice President | c/o CMC MANAGEMENT, GREENACRES, FL, 33467 |
LEWIS ARTHUR EESQ. | Agent | 400 S. Dixie Highway, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-27 | C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-06-27 | C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | LEWIS, ARTHUR E, ESQ. | - |
AMENDMENT | 2011-12-12 | - | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000561186 | TERMINATED | 1000000268377 | PALM BEACH | 2012-07-25 | 2032-08-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State