Search icon

PINE LAKES GOLF CLUB OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PINE LAKES GOLF CLUB OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1994 (31 years ago)
Document Number: N94000000367
FEI/EIN Number 59-3311915
Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246
Mail Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski, Sherrie L Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Vice President

Name Role Address
Mattedi, April L Vice President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Secretary

Name Role Address
Lovelady, Nicole, Jr. Secretary 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

President

Name Role Address
FREEMAN, BENJAMIN President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Treasurer

Name Role Address
Nazario, Carlos Treasurer 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Director

Name Role Address
Bennett, Mychael Director 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-04-30 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Jarnutowski, Sherrie L No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State