Detail by Entity Name

Florida Not For Profit Corporation

PINE CROFT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07868 59-2578425 02/27/1985 FL ACTIVE
Principal Address
759 SW FEDERAL HWY
SUITE 213
STUART, FL 34994

Changed: 06/05/2020
Mailing Address
1648 SE Port St Lucie Blvd
Port St Lucie, FL 34952

Changed: 07/16/2024
Registered Agent Name & Address BECKER & POLIAKOFF PA
759 SW Federal Hwy
Suite 213
STUART, FL 34994

Name Changed: 08/14/2014

Address Changed: 03/04/2019
Officer/Director Detail Name & Address

Title President

Marchione, John
1648 SE Post St Lucie Blvd
Port St Lucie, FL 34952

Title VP

Albertini, Debra
1648 SE Post St Lucie Blvd
Port St Lucie, FL 34952

Title Secretary

Neswiacheny, Bohdan
1648 SE Post St Lucie Blvd
Port St Lucie, FL 34952

Title Treasurer

Walters, Carol
1648 SE Post St Lucie Blvd
Port St Lucie, FL 34952

Title Director

Carroscio, Lori
1648 SE Post St Lucie Blvd
Port St Lucie, FL 34952

Annual Reports
Report YearFiled Date
2023 04/20/2023
2023 10/27/2023
2024 07/16/2024

Document Images
07/16/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
11/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
08/14/2014 -- Reg. Agent Change View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
06/06/2012 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- Reg. Agent Change View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- Reg. Agent Change View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format