Search icon

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

Company Details

Entity Name: PINE ISLAND RIDGE CONDOMINIUM F ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKALAR & ASSOCIATES, PA Agent 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL, 33432
HOLTHEUER RICHARD Director 9420 Live Oak Place, Davie, FL, 33324
Karan Ali c President 9420 Live Oak Place, Davie, FL, 33324
Kushner Lynne Director 9420 Live Oak Place, Davie, FL, 33324
REHSEDE TOLDEDO PIZAKATHRIN Asst 9420 Live Oak Place, Davie, FL, 33324
CASAS MARCO Director 9420 Live Oak Place, Davie, FL, 33324
Tripani Christopher Director 9420 Live Oak Place, Davie, FL, 33324

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State