Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINEBROOK HOLLOW CONDOMINIUM ASSOCIATION, INC.

Filing Information
750172 59-1969590 12/12/1979 FL ACTIVE
Principal Address
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Changed: 03/17/2024
Mailing Address
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Changed: 03/17/2024
Registered Agent Name & Address CASEY CONDOMINIUM MANAGEMENT
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Name Changed: 03/28/2019

Address Changed: 03/17/2024
Officer/Director Detail Name & Address

Title President

SCHUTT, LINDA
4370 S. Tamiami Trail
Suite 102
SARASOTA, FL 34231

Title VP

Pugliese, Ralph
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Title Treasurer

BOOS, KEN
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Title Secretary

Simkins, John
4370 S. TAMIAMI TRAIL
Suite 102
SARASOTA, FL 34231

Title Director

Wiener, Flo
4370 S. TAMIAMI TRL
Suite 102
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/10/2023
2024 03/17/2024

Document Images
03/17/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
06/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/10/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
08/29/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
06/17/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format