Entity Name: | PINE RIDGE IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Aug 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2001 (24 years ago) |
Document Number: | 748729 |
FEI/EIN Number | 59-2001903 |
Address: | 3591 PINE NEEDLE, Greenacres, FL 33463 |
Mail Address: | Pine Ridge IV Condominium Association, Inc., 3591 Pine Needle Drive, West Palm Beach, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STOLOFF & MANOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Villeneuve, Lee A | President | 5861 Whispering Pine Way, C1, Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Gianvittorio, Jannine Di | Secretary | 5990 Whispering Pine Way, C-1, Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Belcher, Isabel Rogers | Vice President | 5831 Whispering Pine Way, C-2, Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Ciccarello, Charles | Director | 3531 Pine Needle Drive, Greenacres, FL 33463 |
Levis, Thomas W | Director | 3560 Pine Tree Court,, C-2 Greenacres, FL 33465 |
Camarda, Phil | Director | 5831 Whispering Pine Way, Greenacres, FL 33465 |
Name | Role | Address |
---|---|---|
Southland-Smith, Lucy T. | Treasurer | 3560 Pine Needle Drive, C-1, Greenacres, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-28 | 3591 PINE NEEDLE, Greenacres, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | STOLOFF & MANOFF P.A., 1818 AUSTRALIAN AVE SOUTH, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | STOLOFF & MANOFF, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 3591 PINE NEEDLE, Greenacres, FL 33463 | No data |
AMENDMENT | 2001-06-14 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-07-28 |
Reg. Agent Change | 2019-11-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State