Search icon

MYSTIC PINES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: MYSTIC PINES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 1994 (31 years ago)
Document Number: N94000001528
FEI/EIN Number 650568721
Address: 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL KEVIN M Agent LANG MANAGEMENT COM INC, BOCA RATON, FL, 33487

President

Name Role Address
EICHHORN VICKIE President 7222 MYSTIC WAY, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
Ferris Mary Director 7234 Mystic Way, Port Saint Lucie, FL, 34986

Secretary

Name Role Address
Linda Petrarca Secretary 7302 Mystic Way, Port Saint Lucie, FL, 34986

Treasurer

Name Role Address
Deanna Miller Treasurer 7224 Mystic Way, Port Saint Lucie, FL, 34986

Vice President

Name Role Address
Trefelner Cynthia Vice President 7228 Mystic Way, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-07-15 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2016-07-15 CARROLL, KEVIN M No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 LANG MANAGEMENT COM INC, 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2016-07-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State