Search icon

PINEY RIDGE ACRES HOME OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PINEY RIDGE ACRES HOME OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3140702
Address: 430 Casey Ln, Cantonment, FL 32533
Mail Address: 430 Casey Ln, Cantonment, FL 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Kleinatland, Arthur Agent 430 Casey Ln, Cantonment, FL 32533

Vice President

Name Role Address
Hyma, Mark Douglas Vice President 445 Casey Ln, Cantonment, FL 32533

Director

Name Role Address
Hyma, Mark Douglas Director 445 Casey Ln, Cantonment, FL 32533
White, Mamie Director 450 Casey Ln, CANTONMENT, FL 32533
Kleinatland, Arthur Director 430 Casey Ln, Cantonment, FL 32533

Secretary

Name Role Address
White, Mamie Secretary 450 Casey Ln, CANTONMENT, FL 32533

Treasurer

Name Role Address
White, Mamie Treasurer 450 Casey Ln, CANTONMENT, FL 32533

President

Name Role Address
Kleinatland, Arthur President 430 Casey Ln, Cantonment, FL 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 430 Casey Ln, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2018-02-02 430 Casey Ln, Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2018-02-02 Kleinatland, Arthur No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 430 Casey Ln, Cantonment, FL 32533 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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: 03 Feb 2025

Sources: Florida Department of State