Search icon

ENGLEWOOD PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD PINES HOMEOWNERS 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: 16 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2006 (19 years ago)
Document Number: N21582
FEI/EIN Number 592474617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 Whispering Pines Circle, ENGLEWOOD, FL, 34223, US
Mail Address: 1855 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moon Dena President 1867 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223
Hannula Christine Treasurer 1855 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223
Bowley Warren Director 1873 Whispering Pines Circle, Englewood, FL, 34223
Clark Susan Secretary 1856 Whispering Pines Circle, Englewood, FL, 34223
Atamanchuk Susan Director 1814 Whispering Pines Circle, Englewood, FL, 34223
Hannula Robert Director 1855 Whispering Pines Cir, Englewood, FL, 34223
SAMS LAURIE B Agent 3859 Bee Ridge Rd, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1855 Whispering Pines Circle, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2023-04-08 1855 Whispering Pines Circle, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-30 3859 Bee Ridge Rd, Suite 202, SARASOTA, FL 34233 -
REINSTATEMENT 2006-07-18 - -
REGISTERED AGENT NAME CHANGED 2006-07-18 SAMS, LAURIE BESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-10-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1988-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State