Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINEBROOK TOWNE HOUSE ASSOCIATION, INC.

Filing Information
N02457 59-2478096 04/10/1984 FL ACTIVE REINSTATEMENT 11/08/2022
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 08/22/2023
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 08/22/2023
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 08/22/2023

Address Changed: 08/22/2023
Officer/Director Detail Name & Address

Title President

GOMES, NINA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VICE PRESIDENT

KOZIAL, AGNIESZKA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TREASURER

MACEY, DAVID
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SECRETARY

BERWANGER, JAY L.
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIRECTOR

NEITZ, MICHELLE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIRECTOR

CALDEA, VIVIAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIRECTOR

CONRADO, BIRA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 08/22/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
08/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
11/08/2022 -- REINSTATEMENT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- Amendment View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- Amendment View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- Reg. Agent Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
01/16/1998 -- Reg. Agent Change View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format