Entity Name: | PINE COAST PLANTATION HOMEOWNERS 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 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 1995 (30 years ago) |
Document Number: | N93000000329 |
FEI/EIN Number |
593186114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 Hickory Hammock Road, CARRABELLE, FL, 32322, US |
Mail Address: | P. O. BOX 986, CARRABELLE, FL, 32322 |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chisholm Tracy | President | 600 Clarks Landing Rd, Carrabelle, FL, 32322 |
Crosby Chris | Vice President | 330 Hickory Hammock Rd, Carrabelle, FL, 32322 |
MOLSBEE BRENDA M | Sec | P. O. Box 709, Carrabelle, FL, 32322 |
Adams Craig | Director | P.O. Box 552, Carrabelle, FL, 32322 |
Herzog Thomas | Director | 115 Herzog Rd, Carrabelle, FL, 32322 |
Pehrson Pamela | Director | 989 Hickory Hammock Rd, Carrabelle,, FL, 32322 |
MOLSBEE BRENDA M | Agent | 920 HICKORY HAMMOCK RD, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 920 Hickory Hammock Road, CARRABELLE, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | MOLSBEE, BRENDA M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 920 HICKORY HAMMOCK RD, P.O. BOX 709, CARRABELLE, FL 32322 | - |
REINSTATEMENT | 1995-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 1995-07-19 | 920 Hickory Hammock Road, CARRABELLE, FL 32322 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State