Entity Name: | PINE RIDGE HOLLOW EAST 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: | 16 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2010 (15 years ago) |
Document Number: | N96000006440 |
FEI/EIN Number |
593228360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807, US |
Mail Address: | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILFORD GARY | Director | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807 |
Blake Athea | Treasurer | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807 |
Castro Rolando | Secretary | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807 |
WILFORD GARY | President | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-25 | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | Towers Property Management, Inc. | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State