Entity Name: | PINES-ON-THE-BAY PROPERTY OWNER'S 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: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1992 (33 years ago) |
Document Number: | N23735 |
FEI/EIN Number |
593185670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
Mail Address: | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Don | President | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
Wojciechowsk Karol | Secretary | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
Wallace Kristen | Treasurer | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
Fontes David | Asst | 7137 Pinebay BLVD, Englewood, FL, 34224 |
Priest Kristin | Othe | 7137 Pinebay BLVD, Englewood, FL, 34224 |
Kristen Wallace | Agent | 7137 PINE BAY BLVD, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Kristen, Wallace | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 7137 PINE BAY BLVD, ENGLEWOOD, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-22 | 7137 PINE BAY BLVD, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2003-04-22 | 7137 PINE BAY BLVD, ENGLEWOOD, FL 34224 | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State