Entity Name: | PINE ISLAND COVE 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: | 04 Dec 1987 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 1998 (26 years ago) |
Document Number: | N23733 |
FEI/EIN Number |
650028951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL, 33956-2723 |
Mail Address: | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL, 33956-2723 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neff Virginia | Treasurer | 4939 Pinfish Lane, St. James City, FL, 33956 |
Noel Dan | 2nd | 4921 Cobiac Dr, St. James City, FL, 33956 |
Gobi Richard | Secretary | 4988 Mullette Ln, St. James City, FL, 33956 |
Schwab Helga | 1st | 4995 Gulfgate Ln, St. James City, FL, 33956 |
Gregory James | President | 7292 Cobiac Drive, St. James City, FL, 33956 |
Gregory James | Agent | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL, 339562723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Gregory, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL 33956-2723 | - |
MERGER | 1998-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021445 |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-10 | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL 33956-2723 | - |
CHANGE OF MAILING ADDRESS | 1992-08-10 | 7290 LADYFISH DRIVE, ST. JAMES CITY, FL 33956-2723 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State