Entity Name: | PINEHURST VILLAGE PROPERTY 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: | 06 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2020 (5 years ago) |
Document Number: | N27291 |
FEI/EIN Number |
592973915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6222 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 6220 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER MARGARET | Treasurer | 6397 W. LEXINGTON DR., CRYSTAL RIVER, FL, 34429 |
NICOLINO HARRY | President | 6225 W WESTON DR, CRYSTAL RIVER, FL, 34429 |
ANDREWS LESTER | Vice President | 6388 W LEXINGTON DR, CRYSTAL RIVER, FL, 34429 |
CORLEY MARY E | Secretary | 6276 W WESTON DRIVE, CRYSTAL RIVER, FL, 34429 |
SELBY MICHAEL | Director | 6240 W WESTON DR, Crystal River, FL, 34429 |
JONES JENNIFER | Agent | 6220 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 6222 W CORPORATE OAKS DR, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 6220 W CORPORATE OAKS DR, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | JONES, JENNIFER | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 6222 W CORPORATE OAKS DR, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 1995-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2020-05-06 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State