Entity Name: | PINE WALK MANOR 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: | 23 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2005 (20 years ago) |
Document Number: | N94000001436 |
FEI/EIN Number |
593220846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 974 PINE WALK CT. NE, PALM BAY, FL, 32905, US |
Mail Address: | PO BOX 061415, PALM BAY, FL, 32906-1415, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson Alma | President | 927 PINE WALK CT. NE, PALM BAY, FL, 32905 |
Lawrence Aurelio | Vice President | 943 PINE WALK CT. NE, PALM BAY, FL, 32905 |
MATTHEWS TREVOR | Secretary | 912 PINE WALK CT. NE, PALM BAY, FL, 32905 |
GAMERL BOB | Treasurer | 974 PINE WALK CT. NE, PALM BAY, FL, 32905 |
GAMERL NIMI | Trustee | 974 PINE WALK CT. NE, PALM BAY, FL, 32905 |
Gamerl Nimi | Agent | 974 PINE WALK CT. NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-24 | Gamerl, Nimi | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 974 PINE WALK CT. NE, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 974 PINE WALK CT. NE, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2006-02-13 | 974 PINE WALK CT. NE, PALM BAY, FL 32905 | - |
REINSTATEMENT | 2005-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1999-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State