Search icon

PINEHURST VILLAGE SECTION TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEHURST VILLAGE SECTION TWO CONDOMINIUM 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: 11 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: N94000003946
FEI/EIN Number 650516374

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

Address: CMR PROPERTY MGMT, 40 Sarasota Center Blvd, SARASOTA, FL, 34240, US
Mail Address: CMR PROPERTY MGMT, 40 Sarasota Center Blvd, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTROWITZ ROBERT President CMR PROPERTY MGMT, SARASOTA, FL, 34240
WILLIAMS CATHY Secretary CMR PROPERTY MGMT, SARASOTA, FL, 34240
Impastato Diane Treasurer CMR PROPERTY MGMT, SARASOTA, FL, 34240
Ferguson Brenda Director CMR PROPERTY MGMT, SARASOTA, FL, 34240
Elliott Kathleen Director CMR PROPERTY MGMT, SARASOTA, FL, 34240
Melendy Donnie Manager CMR PROPERTY MGMT, SARASOTA, FL, 34240
CMR PROPERTY MGMT Agent CMR PROPERTY MGMT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 CMR PROPERTY MGMT, 40 Sarasota Center Blvd, 108A, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-04-22 CMR PROPERTY MGMT, 40 Sarasota Center Blvd, 108A, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2024-04-22 CMR PROPERTY MGMT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 CMR PROPERTY MGMT, 40 Sarasota Center Blvd, 108A, SARASOTA, FL 34240 -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State