Entity Name: | BLACKPINE FARMS 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: | 29 Jan 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Mar 1999 (26 years ago) |
Document Number: | N98000000559 |
FEI/EIN Number |
650895026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1708 21ST STREET, VERO BEACH, FL, 32960, US |
Mail Address: | 1708 21ST STREET, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS HERBERT H | Director | 775 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
MURPHY CHRIS | Director | 780 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
OLDS STEVE | President | 750 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
OLDS STEVE | Director | 750 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
GRUBER MARK | Director | 705 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
LUETHJE DAVID E | Secretary | 725 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
LUETHJE DAVID E | Treasurer | 725 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
LUETHJE DAVID E | Director | 725 BLACKPINE DRIVE, VERO BEACH, FL, 32968 |
LUETHJE DAVID E | Agent | 1708 21ST STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1999-05-07 | 1708 21ST STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 1708 21ST STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-07 | LUETHJE, DAVID E | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-07 | 1708 21ST STREET, VERO BEACH, FL 32960 | - |
AMENDMENT | 1999-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State