Search icon

PINE LAKES HOMEOWNERS ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: PINE LAKES HOMEOWNERS ASSOCIATION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N38581
FEI/EIN Number 650225407

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

Address: 19826 Dimond Hill Court, North Fort Myers, FL, 33903, US
Mail Address: 19826 Dimond Hill Court, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gary Nicolini President 19826 Dimond Hill Court, North Fort Myers, FL, 33903
Hayes Michael Vice President 19790 CYPRESS WOOD COURT, NORTH FORT MYERS, FL, 33903
Andrews James Treasurer 10904 Lone Palm Court, NORTH FORT MYERS, FL, 33903
Gloss Michael Director 10941 CIRCLE PINE ROAD, North Fort Myers, FL, 33903
Hartnett Ann Secretary 19513 Ravines Court, NORTH FORT MYERS, FL, 33903
THORESON RONALD Director 19521 RAVINE COURT, NORTH FORT MYERS, FL, 33903
BURANDT ROBERT BESQ Agent 1714 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-08-23 - -
CHANGE OF MAILING ADDRESS 2023-11-02 19826 Dimond Hill Court, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 19826 Dimond Hill Court, North Fort Myers, FL 33903 -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1714 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2017-02-03 BURANDT, ROBERT B, ESQ -
REINSTATEMENT 2011-03-16 - -

Documents

Name Date
Amendment 2024-08-23
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-02-07
Amendment 2021-09-02
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State