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 |
Name | Role | Address |
---|---|---|
Thompson, Stephen | Agent | 1401 8th Avenue West, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Taramelli, Paul | President | 4301, 32nd St West Suite A-20 Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Codella, Carol | Secretary | 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Cook, Terry | Treasurer | 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Morhauser, Bob | Director | 4301 32nd St West, C & S Community Management Suite A-20 Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Bowman, Gerry | Vice President | 4301, 32nd St West C & S Community Management Suite A-20 Bradenton, FL 34205 |
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 |
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