Search icon

PARCEL B - THE PINNACLE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARCEL B - THE PINNACLE 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: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: N94000000381
FEI/EIN Number 593313653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVLAND MICHAEL President 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
HOVLAND MICHAEL Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
SHANK TINA Secretary 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
SHANK TINA Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
STOOPS DAVID Vice President 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
MISNER BRUCE Treasurer 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
MISNER BRUCE Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
MOSHER DAN Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
CURCI MICHAEL Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-07 SCANNAVINO. INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 720 BROOKER CREEK BLVD #206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2007-04-11 720 BROOKER CREEK BLVD #206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 720 BROOKER CREEK BLVD #206, OLDSMAR, FL 34677 -
AMENDMENT 2005-02-18 - -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State