Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINEHURST VILLAGE, INC.

Filing Information
723490 59-1577811 05/24/1972 FL ACTIVE AMENDMENT 12/08/1998 NONE
Principal Address
7300 PARK STREET
SEMINOLE, FL 33777

Changed: 03/24/2010
Mailing Address
7300 PARK STREET
SEMINOLE, FL 33777

Changed: 03/24/2010
Registered Agent Name & Address RABIN, BEN
28163 US HWY 19
SUITE 207
CLEARWATER, FL 33761

Name Changed: 03/29/2012

Address Changed: 03/29/2012
Officer/Director Detail Name & Address

Title Asst. Treasurer

JONES, ROGER
7300 PARK STREET
SEMINOLE, FL 33777

Title President

BERKE, KAREN
7300 PARK STREET
SEMINOLE, FL 33777

Title Director

MEUNIER, PAUL
7300 PARK STREET
SEMINOLE, FL 33777

Title VP

BULLENS, RICK
7300 PARK STREET
SEMINOLE, FL 33777

Title Director

BLOCHER, BOB
7300 PARK STREET
SEMINOLE, FL 33777

Title Secretary

DALTON, SHARON
7300 PARK ST.
SEMINOLE, FL 33777

Title Director

Wachter, Richard
7300 PARK STREET
SEMINOLE, FL 33777

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/23/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
12/08/1998 -- Amendment View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format