Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINE TREE COUNTRY CLUB ESTATES, INC.

Filing Information
704363 59-1782031 07/21/1962 FL ACTIVE NAME CHANGE AMENDMENT 06/09/1978 NONE
Principal Address
904 SE 5th Avenue
Delray Beach, FL 33483

Changed: 08/13/2015
Mailing Address
904 SE 5th Avenue
Delray Beach, FL 33483

Changed: 08/13/2015
Registered Agent Name & Address JMD Properties, Inc.
904 SE 5th Avenue
Delray Beach, FL 33483

Name Changed: 08/13/2015

Address Changed: 08/13/2015
Officer/Director Detail Name & Address

Title Governor

FERRARI, LISA
4506 PINE TREE DRIVE
BOYNTON BEACH, FL 33436

Title President

MEASEY, JAMIE
10394 ST ANDREWS ROAD
BOYNTON BEACH, FL 33436

Title VP

Tendrich, Greg
4594 Pine tree Drive
Boynton Beach, FL 33436

Title Governor

KIVELOWITZ, TERRI
4256 GLENEAGLES DRIVE
Boynton Beach, FL 33436

Title Treasurer

SMITH, GWEN
10309 PRESTWICK ROAD
Boynton Beach, FL 33436

Title Governor

PRESTON, RICH
10860 GLENEAGLES ROAD
Boynton Beach, FL 33436

Title Governor

RICCO, DREW
4462 PINE TREE DRIVE
Boynton Beach, FL 33436

Title Governor

Rowley, Karen
4676 Gleneagles Drive
Boynton Beach, FL 33436

Title Secretary

Murphy, Deborah
10262 St. Andrews Road
Boynton Beach, FL 33436

Annual Reports
Report YearFiled Date
2023 03/03/2023
2024 03/01/2024
2024 04/17/2024

Document Images
04/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
07/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
08/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/26/2011 -- ANNUAL REPORT View image in PDF format
03/27/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/15/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format