Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINE ISLAND BAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000000617 65-0414697 02/15/1993 FL ACTIVE
Principal Address
A & M PARTNERS, INC
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Changed: 03/02/2020
Mailing Address
A & M PARTNERS, INC.
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Changed: 03/02/2020
Registered Agent Name & Address A & M PARTNERS, INC.
300 SOUTH PINE ISLAND ROAD
SUITE 201
PLANTATION, FL 33324

Name Changed: 11/14/2011

Address Changed: 03/02/2020
Officer/Director Detail Name & Address

Title President

FINKELSTEIN, JOAN
300 SOUTH PINE ISLAND ROAD 201
PLANTATION, FL 33324

Title VICE PRESIDENT

CUYUGAN, RUDY
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Title S/T

SASSI, LIANE
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Title Director

CABALLERO, BARBARA
A & M PARTNERS, INC
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Title DIRECTOR

WARAICH, FAHIM
A & M PARTNERS, INC
300 SOUTH PINE ISLAND ROAD
201
PLANTATION, FL 33324

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/01/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Reg. Agent Change View image in PDF format
08/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- ANNUAL REPORT View image in PDF format
08/09/2010 -- Reg. Agent Resignation View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/13/1995 -- ANNUAL REPORT View image in PDF format