Entity Name: | PINE CIRCLE HOMEOWNERS 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: | 12 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2000 (25 years ago) |
Document Number: | N96000003149 |
FEI/EIN Number |
650752706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 Pine Circle, BOCA RATON, FL, 33432, US |
Mail Address: | ROXANA E MAYER, 1502 W HAWTHORNE ST, ARLINGTON HEIGHTS, IL, 60005, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER ROXANA E | Director | 1502 W HAWTHORNE ST, ARLINGTON HEIGHTS, IL, 60005 |
Alex Terekhov | President | 460 PINE CIR., BOCA RATON, FL, 33432 |
Alex Terekhov | Director | 460 PINE CIR., BOCA RATON, FL, 33432 |
MARKOFF AARON | Treasurer | 442 PINE CIR, BOCA RATON, FL, 33432 |
MARKOFF AARON | Director | 442 PINE CIR, BOCA RATON, FL, 33432 |
Terekhov Alex | Agent | 460 PINE CIR, BOCA RATON, FL, 33432 |
MAYER ROXANA E | Secretary | 1502 W HAWTHORNE ST, ARLINGTON HEIGHTS, IL, 60005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 460 Pine Circle, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 460 Pine Circle, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Terekhov, Alex | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 460 PINE CIR, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2000-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-05-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State