Search icon

PINECREST WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINECREST WEST PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: N96000001074
FEI/EIN Number NOT APPLICABLE

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

Address: 11037 SW 78 CT, MIAMI, FL, 33156
Mail Address: 11037 SW 78 CT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RICHARD J Vice President 11032 SW 77TH COURT-CIRCLE, MIAMI, FL, 33156
KATZ RICHARD J Director 11032 SW 77TH COURT-CIRCLE, MIAMI, FL, 33156
YOUNG BETTY L Treasurer 10621 SW 77TH COURT, MIAMI, FL, 33156
YOUNG BETTY L Director 10621 SW 77TH COURT, MIAMI, FL, 33156
MASSINGTON SCOTT Secretary 11037 SW 78TH COURT, MIAMI, FL, 33156
MASSINGTON SCOTT Director 11037 SW 78TH COURT, MIAMI, FL, 33156
ZIEGLER KRIS Director 7800 SW 110TH STREET, MIAMI, FL, 33156
KENNEDY TYRONE G Director 7885 SW 108TH STREET, MIAMI, FL, 33156
SHEVIN ARNOLD D Agent 200 SOUTH BISCAYNE BLVD. 33RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-15 11037 SW 78 CT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1997-10-15 11037 SW 78 CT, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 1997-10-15
ADDRESS CHANGE 1997-01-02
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State