Search icon

THE LINKS AT PINEBROOK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LINKS AT PINEBROOK 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: 07 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1990 (34 years ago)
Document Number: N35547
FEI/EIN Number 650209199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4301 32ND ST. W., SUITE A20, Suite F, Bradenton, FL, 34205, US
Mail Address: C&S Community Management, 4301 32nd St w, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hulsey Bill Secretary 4301 32nd St W A-20, Bradenton, FL, 34205
Kozack Bob Vice President 4301 32nd st W A-20, BRADENTON, FL, 34205
Backer Bob Director 4301 32nd st W A-20, Bradenton, FL, 34205
Smith Bill President 4301 32nd St W A-20, Bradenton, FL, 34205
Cicoria Shawn Treasurer 4301 32nd St W A-20, BRADENTON, FL, 34205
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4301 32ND ST. W., SUITE A20, Suite F, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-03-12 4301 32ND ST. W., SUITE A20, Suite F, Bradenton, FL 34205 -
REINSTATEMENT 1990-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State