Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINES MOBILE HOME OWNERS ASSOCIATION, INC.

Filing Information
N48226 59-3126624 04/03/1992 FL ACTIVE
Principal Address
1005 WHITEHURST RD
LOT OFFICE
PLANT CITY, FL 33563

Changed: 10/19/2021
Mailing Address
1005 WHITEHURST RD
LOT OFFICE
PLANT CITY, FL 33563

Changed: 10/19/2021
Registered Agent Name & Address BROWN, PAMELA
1005 WHITEHURST RD
LOT OFFICE
PLANT CITY, FL 33563

Name Changed: 10/19/2021

Address Changed: 10/19/2021
Officer/Director Detail Name & Address

Title Treasurer

Harley, Marilyn
1005 N. WHITEHURST RD.Lot 50
PLANT CITY, FL 33563

Title VP

Phillips, LeAnne
1005 Whitehurst Rd
lot 18
PLANT CITY, FL 33563

Title President

Hall, Michael
1005 Whitehurst Rd
lot 68
PLANT CITY, FL 33563

Title Secretary

Proctor, Lori
1005 Whitehurst Rd.
Lot 72
Plant City, FL 33563

Title Director

Jimenez, Melissa
1005 Whitehurst Rd
Lot 41
Plant City, FL 33563

Annual Reports
Report YearFiled Date
2023 01/13/2023
2024 01/15/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
09/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
10/19/2021 -- Reg. Agent Change View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- REG. AGENT CHANGE View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format