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 |
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 | - |
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 | - | - |
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