Search icon

PINEBROOKE CONDOMINIUM "S" ASSOCIATION OF MIAMI, INC.

Company Details

Entity Name: PINEBROOKE CONDOMINIUM "S" ASSOCIATION OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Nov 1998 (26 years ago)
Document Number: N98000006752
FEI/EIN Number 650900582
Address: 15844 SW 90 COURT, MIAMI, FL, 33157
Mail Address: 15844 SW 90 CT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCDERMOTT HAYDEE Agent 15844 SW 90 CT, MIAMI, FL, 33157

President

Name Role Address
McDermott Haydee R President 15844 SW 90 CT, Palmetto Bay, FL, 33157

Secretary

Name Role Address
DIAZ DAIMY Secretary 15846 SW 90TH CT., PALMETTO BAY, FL, 33157

Treasurer

Name Role Address
Hall Yolanda Treasurer 15842 SW 90 CT, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 15844 SW 90 COURT, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2009-03-20 15844 SW 90 COURT, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2009-03-20 MCDERMOTT, HAYDEE No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 15844 SW 90 CT, MIAMI, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394349 TERMINATED 1000000269127 MIAMI-DADE 2012-04-19 2032-05-09 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State