Search icon

VILLA PALMERAS AT PRESTANCIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA PALMERAS AT PRESTANCIA 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: 29 Jan 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 1998 (27 years ago)
Document Number: N24575
FEI/EIN Number 650104084

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

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angelos Cindy Vice President Pinnacle Community Association Management, Sarasota, FL, 34276
Otto Shelle Secretary Pinnacle Community Association Management, Sarasota, FL, 34276
Hynes Terry Treasurer Pinnacle Community Association Management, Sarasota, FL, 34276
Pinnacle Community Association Management Agent 3307 Clark Rd #201, Sarasota, FL, 34231
Hollister Mike President Pinnacle Community Association Management, Sarasota, FL, 34276
Miller Jack Vice President Pinnacle Community Association Management, Sarasota, FL, 34276

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-05 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Pinnacle Community Association Management -
AMENDED AND RESTATEDARTICLES 1998-01-30 - -
AMENDED AND RESTATEDARTICLES 1993-03-09 - -
REINSTATEMENT 1992-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State