Entity Name: | PINECREST LAKES & PARKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1996 (29 years ago) |
Document Number: | N96000000182 |
FEI/EIN Number | 65-0686385 |
Address: | 909 SE Central Pkwy., STUART, FL 34994 |
Mail Address: | P.O. BOX 883, JENSEN BEACH, FL 34958 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNETT, JANE LESQ | Agent | %BECKER-POLIAKOFF P.A., 1 East Broward Blvd, Suite 1800, Ft. Laudersale, FL 33301 |
Name | Role | Address |
---|---|---|
MAIUCCI, JULIAN | President | 909 SE Central Parkway, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
MAIUCCI, JULIAN | Director | 909 SE Central Parkway, Stuart, FL 34994 |
HOISTAD, TYLER | Director | 909 SE Central Parkway, Stuart, FL 34990 |
Kantrowitz, Howard | Director | 909 SE Central Parkway, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
HOISTAD, TYLER | Treasurer | 909 SE Central Parkway, Stuart, FL 34990 |
Name | Role | Address |
---|---|---|
Cave, Wendell | DIRECTOR | P.O. BOX 883, JENSEN BEACH, FL 34958 |
Glasanti, Albert | DIRECTOR | 909 SE Central Pkwy., STUART, FL 34994 |
Name | Role | Address |
---|---|---|
BINKLEY, KRISTIN | Secretary | 909 SE Central Parkway, Jensen Beach, FL 34994 |
Name | Role | Address |
---|---|---|
DORE, KELLI | Vice President | 909 SE Central Parkway, Stuart, FL 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | %BECKER-POLIAKOFF P.A., 1 East Broward Blvd, Suite 1800, Ft. Laudersale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-05 | 909 SE Central Pkwy., STUART, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-06 | CORNETT, JANE LESQ | No data |
CHANGE OF MAILING ADDRESS | 2005-03-25 | 909 SE Central Pkwy., STUART, FL 34994 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State