Search icon

PINE LAKES TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: PINE LAKES TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Dec 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N96000006586
FEI/EIN Number 593432021
Address: 153 NORTHSIDE DRIVE SOUTH, JACKSONVILLE, FL, 32218
Mail Address: P.O. BOX 18793, JACKSONVILLE, FL, 32229-5793
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LASHLEY MARIAN K Agent 11 NORTH SIDE DR. S. UNIT 404, JACKSONVILLE, FL, 32218

President

Name Role Address
LASHLEY MARIAN President 11 NORTHSIDE DR S UNIT 404, JACKSONVILLE, FL, 32218

Director

Name Role Address
LASHLEY MARIAN Director 11 NORTHSIDE DR S UNIT 404, JACKSONVILLE, FL, 32218
DURBANO NICHOLAS D Director 153 NORTHSIDE DR S, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
DURBANO NICHOLAS D Vice President 153 NORTHSIDE DR S, JACKSONVILLE, FL, 32218

TDSD

Name Role Address
ALLENH EASON H TDSD 11 NORTH SIDE DR. S. UNIT 401, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-08 LASHLEY, MARIAN K No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 11 NORTH SIDE DR. S. UNIT 404, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2001-01-12 153 NORTHSIDE DRIVE SOUTH, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-09
DOCUMENTS PRIOR TO 1997 1996-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State