Search icon

LAKES OF PINE RUN HOMESITES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKES OF PINE RUN HOMESITES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 1993 (32 years ago)
Document Number: N44726
FEI/EIN Number 59-3183182
Address: 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174
Mail Address: 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Tucker, Sherry Agent 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174

Director

Name Role Address
Anderson, Terri, Ms. Director 311 Sawmill Creek CT, ORMOND BEACH, FL 32174
Nobes, Laura Director 321 Sawmill Creek Ct, ORMOND BEACH, FL 32174
Tucker, Sherry Director 301 Sawmill Creek Ct, Ormond Beach, FL 32174
GEORGE SHELLEY, INC. Director No data

Secretary

Name Role Address
Anderson, Terri, Ms. Secretary 311 Sawmill Creek CT, ORMOND BEACH, FL 32174

Vice President

Name Role Address
Nobes, Laura Vice President 321 Sawmill Creek Ct, ORMOND BEACH, FL 32174

President

Name Role Address
Tucker, Sherry President 301 Sawmill Creek Ct, Ormond Beach, FL 32174

Treasurer

Name Role
GEORGE SHELLEY, INC. Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 Tucker, Sherry No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2013-04-25 301 Sawmill Creek Ct, ORMOND BEACH, FL 32174 No data
REINSTATEMENT 1993-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State