Search icon

THE VILLAS AT PINEBROOK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT PINEBROOK OWNERS' 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: 09 Oct 1987 (38 years ago)
Document Number: N22922
FEI/EIN Number 650123808

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

Address: C\O C&S Community Management Services, Inc, 4301 32nd Street W, Bradenton, FL, 34205, US
Mail Address: C\O C&S Community Management Services, Inc, 4301 32nd Street W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corombos Jeanne Secretary C\O C&S Community Management Services, Inc, Bradenton, FL, 34205
Jasin Chris Director C\O C&S Community Management Services, Inc, Bradenton, FL, 34205
Warrender Julie President C\O C&S Community Management Services, Inc, Bradenton, FL, 34205
Dotson Helen Treasurer C\O C&S Community Management Services, Inc, Bradenton, FL, 34205
Pikul Joseph Vice President C\O C&S Community Management Services, Inc, Bradenton, FL, 34205
Najmy Thompson Agent 1401 8th Ave W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1401 8th Ave W, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 C\O C&S Community Management Services, Inc. AAMC, 4301 32nd Street W, A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-05-27 C\O C&S Community Management Services, Inc. AAMC, 4301 32nd Street W, A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Najmy Thompson -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State