Search icon

PINE HOLLOW PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PINE HOLLOW PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0203385
Address: c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL 34945
Mail Address: 10650 Pine Needle Dr., FORT PIERCE, FL 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Meyers, Craig A. Agent 10650 Pine Needle Dr., FORT PIERCE, FL 34945

Director

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

President

Name Role Address
Perez, Amy President 10611 Pine Needle Drive, FORT PIERCE, FL 34945

Vice President

Name Role Address
Casserly, Steve Vice President 10621 Pine Cone Lane, Fort Pierce, FL 34945

Secretary

Name Role Address
Meyers, Craig A. Secretary 10650 Pine Needle Dr., Fort Pierce, FL 34945

Treasurer

Name Role Address
Meyers, Craig A. Treasurer 10650 Pine Needle Dr., Fort Pierce, FL 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 10650 Pine Needle Dr., FORT PIERCE, FL 34945 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2017-02-19 c/o Craig Meyers, 10650 Pine Needle Dr., FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2017-02-19 Meyers, Craig A. No data
REINSTATEMENT 1994-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State