Search icon

PINEBROOK CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: PINEBROOK CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2006 (18 years ago)
Document Number: N27739
FEI/EIN Number 65-0074412
Address: 3890 Pinebrook Circle, Bradenton, FL 34209
Mail Address: 4301 32nd St West, C & S Community Management, Suite A-20, Bradenton, FL 34205
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Stephen Agent 1401 8th Avenue West, Bradenton, FL 34205

President

Name Role Address
Taramelli, Paul President 4301, 32nd St West Suite A-20 Bradenton, FL 34205

Secretary

Name Role Address
Codella, Carol Secretary 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205

Treasurer

Name Role Address
Cook, Terry Treasurer 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205

Director

Name Role Address
Morhauser, Bob Director 4301 32nd St West, C & S Community Management Suite A-20 Bradenton, FL 34205

Vice President

Name Role Address
Bowman, Gerry Vice President 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Thompson, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1401 8th Avenue West, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3890 Pinebrook Circle, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2023-04-19 3890 Pinebrook Circle, Bradenton, FL 34209 No data
AMENDMENT 2006-11-22 No data No data
CANCEL ADM DISS/REV 2005-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State