Search icon

PINE ISLAND RIDGE CONDOMINIUM B ASSOCIATION, INC.

Company Details

Entity Name: PINE ISLAND RIDGE CONDOMINIUM B ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: 728446
FEI/EIN Number 59-1838717
Address: 9430 A Tangerine Place, Davie, FL 33324
Mail Address: Pine Island Ridge Condominium B Association, 9430-A Tangerine Place, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stockham Law Group Agent 109 S EDISON AVE, Tampa, FL 33606

President

Name Role Address
Ortiz, Darlene President 9430 A Tangerine Place, Davie, FL 33324

Member

Name Role Address
Pappas, Michael Member 9430 A Tangerine Place, Davie, FL 33324
Fundaminsky, Tiran Member 9430 A Tangerine Place, Davie, FL 33324

Secretary

Name Role Address
Birken, Gayle Secretary 9430 A Tangerine Place, Davie, FL 33324

Vice President

Name Role Address
Birken, Gayle Vice President 9430 A Tangerine Place, Davie, FL 33324

Treasurer

Name Role Address
Paduano, Joseph Treasurer 9430 A Tangerine Place, Davie, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 9430 A Tangerine Place, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-05 9430 A Tangerine Place, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Stockham Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 109 S EDISON AVE, Tampa, FL 33606 No data
AMENDMENT 2020-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-12-22
Amendment 2020-09-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State