Search icon

PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2002 (23 years ago)
Document Number: 722556
FEI/EIN Number 591520521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465-2876, US
Mail Address: 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465-2876, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wassermann Susan President 3422 N Buckhorn Dr, Beverly Hills, FL, 34465
Wassermann Susan Director 3422 N Buckhorn Dr, Beverly Hills, FL, 34465
Case Margaret Vice President 3148 N Bravo Dr, Beverly Hills, FL, 34465
Russell Thomas Director 5650 N. Gentle Pt, Beverly Hills, FL, 34465
Case Margaret Secretary 3148 N Bravo Dr, Beverly Hills, FL, 34465
Hyde John L Director 4991 N Mulberry Loop, Beverly Hills, FL, 34465
Farmer Robert Treasurer 5919 W Pawnee Dr, Beverly Hills, FL, 34465
DENNY GAIL A Agent 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL, 344652876

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-18 DENNY, GAIL A -
CHANGE OF MAILING ADDRESS 2009-04-16 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL 34465-2876 -
AMENDED AND RESTATEDARTICLES 2002-03-06 - -
AMENDMENT AND NAME CHANGE 2001-11-09 PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL 34465-2876 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5690 W PINE RIDGE BLVD, BEVERLY HILLS, FL 34465-2876 -
AMENDMENT 1982-09-30 - -
AMENDMENT 1977-03-11 - -
AMENDMENT 1974-05-30 - -

Court Cases

Title Case Number Docket Date Status
JULIANNE L. JACKSON, AS TRUSTEE FOR THE JACKSON FAMILY TRUST DATED AUGUST 30, 1994 VS PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. 5D2018-3765 2018-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CA-070-A

Parties

Name JULIANNE L. JACKSON
Role Appellant
Status Active
Representations Thomas A. Burns, Leon M. Boyajan, II
Name PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KAREN O. GAFFNEY
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-12-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/28/18
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JULIANNE L. JACKSON, AS TRUSTEE FOR THE JACKSON FAMILY TRUST DATED AUGUST 30, 1994 VS PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. 5D2018-2072 2018-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CA-070-A

Parties

Name JULIANNE L. JACKSON
Role Appellant
Status Active
Representations Leon M. Boyajan, II, Thomas A. Burns
Name PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KAREN O. GAFFNEY
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/2.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/3.
Docket Date 2018-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 327 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-09-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA MAY FILE AMENDED MTN/EOT W/I 5 DYS.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KAREN O. GAFFNEY 0500682
On Behalf Of PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LEON M. BOYAJAN, II 358312
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/18
On Behalf Of JULIANNE L. JACKSON
Docket Date 2018-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State