Search icon

PINE GLEN AT THREE OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PINE GLEN AT THREE OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jul 1988 (37 years ago)
Document Number: N27286
FEI/EIN Number 65-0130822
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Schulte, Chad President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Vice President

Name Role Address
Palazzo, Kristen Vice President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Treasurer

Name Role Address
Couture, Russell Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Secretary

Name Role Address
Keehn, Stephanie Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Director

Name Role Address
Fernandez, Danielle Director c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ASSOCIA GULF COAST No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2023-06-07 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State