Entity Name: | PINE HOLLOW 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: | 05 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 1994 (30 years ago) |
Document Number: | N30041 |
FEI/EIN Number |
650203385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL, 34945, US |
Mail Address: | 10650 Pine Needle Dr., FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Amy | Director | 10611 Pine Needle Drive, FORT PIERCE, FL, 34945 |
Casserly Steve | Director | 10621 Pine Cone Lane, Fort Pierce, FL, 34945 |
Meyers Craig A | Director | 10650 Pine Needle Dr., Fort Pierce, FL, 34945 |
Meyers Craig A | Agent | 10650 Pine Needle Dr., FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 10650 Pine Needle Dr., FORT PIERCE, FL 34945 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2017-02-19 | c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL 34945 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-19 | Meyers, Craig A. | - |
REINSTATEMENT | 1994-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State