Search icon

PINE HOLLOW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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