Search icon

PINE LAKES II HOMEOWNERS ASSOCIATION OF JACKSONVILLE, INC.

Company Details

Entity Name: PINE LAKES II HOMEOWNERS ASSOCIATION OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Document Number: N17000005137
FEI/EIN Number 82-1719833
Mail Address: 3434 Colwell Ave., Tampa, FL, 33614, US
Address: 2806 N. Fifth St., St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZETTA WILLIAM J Agent 3434 Colwell Ave., Tampa, FL, 33614

Vice President

Name Role Address
Burlingame Bryan Vice President 2806 N. Fifth St., St. Augustine, FL, 32084

Secretary

Name Role Address
Snell Jonathan Secretary 2806 N. Fifth St., St. Augustine, FL, 32084

Treasurer

Name Role Address
Walls Tom Treasurer 2806 N. Fifth St., St. Augustine, FL, 32084

Director

Name Role Address
Ronald Fett Director 2806 N. Fifth St., St. Augustine, FL, 32084

President

Name Role Address
Byrd Maurice President 2806 N. Fifth St., St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-24 2806 N. Fifth St., Suite 403, St. Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 3434 Colwell Ave., Suite 200, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 RIZZETTA, WILLIAM J No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2806 N. Fifth St., Suite 403, St. Augustine, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
Domestic Non-Profit 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State