Entity Name: | PINE LAKES OF ST. AUGUSTINE HOMEOWNERS' 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: | 11 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | N35664 |
FEI/EIN Number |
592997153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 Bay Hawk Lane, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 1605 BAY HAWK LANE, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE ROGER | Vice President | 1617 BAYHAWK LANE, SAINT AUGUSTINE, FL, 32084 |
GOMEZ KATHERINE E | Secretary | 1605 BAY HAWK LANE, SAINT AUGUSTINE, FL, 32084 |
FAUSTINI STEPHEN AESQ. | Agent | C/O UPCHURCH, BAILEY & UPCHURCH, P.A., ST. AUGUSTINE, FL, 32084 |
ALICEA ELUIT | President | 2136 WOODSTORK AVENUE, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 1605 Bay Hawk Lane, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | FAUSTINI, STEPHEN A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-20 | C/O UPCHURCH, BAILEY & UPCHURCH, P.A., 780 N. PONCE DE LEON BOULEVARD, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2012-03-25 | 1605 Bay Hawk Lane, ST AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-27 |
Reg. Agent Change | 2018-08-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State