Entity Name: | PINEHURST VILLAGE, SECTION ONE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Sep 1992 (32 years ago) |
Document Number: | N50856 |
FEI/EIN Number | 65-0361838 |
Address: | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Mail Address: | C/O C&S Community Management Services, 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKay, Telese Brown | Agent | 2033 Main St., Suite 600, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Stanek, Lou | Director | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Gerich, Michael | Treasurer | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Messer, Geri | President | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
LASENNA, FRED | Vice President | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Clark, Sheri | Secretary | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Johnson, Jennifer | Asst. Secretary | c/o C&S Community Management, 31 Sarasota Center Blvd, Suite B Sarasota, FL 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 31 Sarasota Center Blvd, Ste B, Sarasota, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | McKay, Telese Brown | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-02 | 2033 Main St., Suite 600, Sarasota, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State