PINE ISLAND RIDGE CONDOMINIUM F ASSOCIATION, INC. - Florida Company Profile

Entity Name: | PINE ISLAND RIDGE CONDOMINIUM F 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: | 22 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2025 (6 months ago) |
Document Number: | 725881 |
FEI/EIN Number |
591594729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9420 Live Oak Place, Davie, FL, 33324, US |
Mail Address: | 18001 Old Cutler Rd Suite 476, Palmetto Bay, FL, 33157, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKALAR & ASSOCIATES, PA | Agent | 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL, 33432 |
Kushner Lynne | Director | 9420 Live Oak Place, Davie, FL, 33324 |
HOLTHEUER RICHARD | President | 9420 Live Oak Place, Davie, FL, 33324 |
Karan Ali c | Vice President | 9420 Live Oak Place, Davie, FL, 33324 |
CASAS MARCO | Treasurer | 9420 Live Oak Place, Davie, FL, 33324 |
McLaury Emily | Director | 9420 Live Oak Place, Davie, FL, 33324 |
Gurkin Debra | Director | 9420 live oak pl, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | BAKALAR & ASSOCIATES, PA | - |
REINSTATEMENT | 2025-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 9420 Live Oak Place, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-10-27 | 9420 Live Oak Place, Davie, FL 33324 | - |
AMENDMENT | 2009-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000609551 | TERMINATED | 1000000615517 | BROWARD | 2014-05-05 | 2024-05-09 | $ 879.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-13 |
Reg. Agent Change | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-11-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State