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 |
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 |
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 | - | - |
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