Search icon

PINEY-Z HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEY-Z 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: 22 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2003 (22 years ago)
Document Number: N97000005965
FEI/EIN Number 593569696

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

Address: 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312, US
Mail Address: 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Mike President 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312
Whelan Mary Vice President 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312
Pfost Russell Secretary 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312
Pratt Eric Director 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312
POST WILLIAM Treasurer 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312
LEWIS ASSOCIATION PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 7113 Beech Ridge Trail, 2, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-03-07 7113 Beech Ridge Trail, 2, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Lewis Association Property Management -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 7113 Beech Ridge Trail, Suite 2, TALLAHASSEE, FL 32312 -
AMENDMENT 2003-03-06 - -
AMENDMENT 1999-05-24 - -
AMENDMENT AND NAME CHANGE 1999-04-28 PINEY-Z HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State