Search icon

DEER HOLLOW VI HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER HOLLOW VI 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: 28 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2004 (21 years ago)
Document Number: N36853
FEI/EIN Number 650357943

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

Mail Address: Pinnacle Community Association Management, PO Box 21058, SARASOTA, FL, 34276, US
Address: Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSLER MONICA President PO BOX 21058, SARASOTA, FL, 34276
STOKES NATASHA Secretary PO BOX 21058, SARASOTA, FL, 34276
KACZMARSKI LUKAS Vice President PO BOX 21058, SARASOTA, FL, 34276
Reynolds Robert Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Pinnacle Community Association Management -
CHANGE OF MAILING ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
REINSTATEMENT 2004-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1990-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-18
Reg. Agent Change 2015-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State