Entity Name: | PINEWOOD HOMEOWNERS' ASSOCIATION OF VOLUSIA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Aug 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | N95000003985 |
FEI/EIN Number | N/A |
Address: | 1030 W Seagate Dr., DELTONA, FL 32725 |
Mail Address: | 1030 W Seagate Dr., DELTONA, FL 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABLE, MATTHEW ESQ | Agent | 140 S. BEACH ST., STE. 310, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
Lattimer, Gregory | President | 1050 W. Seagate Dr., DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
Goldring, Richard | Vice President | 1046 W. Seagate Dr., DELTONA, FL 32725 |
Name | Role |
---|---|
ANTHONY DIANE, INC. | Treasurer |
Name | Role | Address |
---|---|---|
Mansfield, Mike | Director | 901 Blaney Ct., DELTONA, FL 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 1030 W Seagate Dr., DELTONA, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 1030 W Seagate Dr., DELTONA, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GABLE, MATTHEW ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 140 S. BEACH ST., STE. 310, DAYTONA BEACH, FL 32114 | No data |
REINSTATEMENT | 2012-03-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State