Search icon

PINEY RIDGE ACRES HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEY RIDGE ACRES HOME OWNER'S 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: 20 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: N43578
FEI/EIN Number 593140702

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

Address: 430 Casey Ln, Cantonment, FL, 32533, US
Mail Address: 430 Casey Ln, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyma Mark D Vice President 445 Casey Ln, Cantonment, FL, 32533
Hyma Mark D Director 445 Casey Ln, Cantonment, FL, 32533
White Mamie Treasurer 450 Casey Ln, CANTONMENT, FL, 32533
White Mamie Director 450 Casey Ln, CANTONMENT, FL, 32533
White Mamie Secretary 450 Casey Ln, CANTONMENT, FL, 32533
Kleinatland, Arthur Agent 430 Casey Ln, Cantonment, FL, 32533
Kleinatland, Arthur Director 430 Casey Ln, Cantonment, FL, 32533
Kleinatland, Arthur President 430 Casey Ln, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 430 Casey Ln, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2018-02-02 430 Casey Ln, Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Kleinatland, Arthur -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 430 Casey Ln, Cantonment, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State