Search icon

OLEANDER PINES ASSOCIATION, INC.

Company Details

Entity Name: OLEANDER PINES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: N36493
FEI/EIN Number 65-0189234
Address: 990 Sandburg Lane, Port St. Lucie, FL 34952
Mail Address: 990 Sandburg Lane, Port St. Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Veight, III, Joseph W, Dr. Agent 6699 Dickinson Terrace, Port St. Lucie, FL 34952

Director

Name Role Address
Veight , Joseph W, III Director 6699 Dickinson Terrace, Port St. Lucie, FL 34952
Pizzo , Anthony Director 799, Sandburg Lane Port St. Lucie, FL 34952
Willard, Judy Director 6723 Dickinson Terrace, Port St. Lucie, FL 34952
Brazaitis, Lisa Director 6880 Bronte Circle, Port St. Lucie, FL 34952
Boyer, Pamela Director 6837 Bronte Circle, Port St. Lucie, FL 34952

President

Name Role Address
Veight , Joseph W, III President 6699 Dickinson Terrace, Port St. Lucie, FL 34952

Vice President

Name Role Address
Pizzo , Anthony Vice President 799, Sandburg Lane Port St. Lucie, FL 34952

Treasurer

Name Role Address
Willard, Judy Treasurer 6723 Dickinson Terrace, Port St. Lucie, FL 34952

Assistant Secretary

Name Role Address
Brazaitis, Lisa Assistant Secretary 6880 Bronte Circle, Port St. Lucie, FL 34952

Secretary

Name Role Address
Boyer, Pamela Secretary 6837 Bronte Circle, Port St. Lucie, FL 34952

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Veight, III, Joseph W, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 6699 Dickinson Terrace, Port St. Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 990 Sandburg Lane, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2017-01-19 990 Sandburg Lane, Port St. Lucie, FL 34952 No data
AMENDED AND RESTATEDARTICLES 2016-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State