Search icon

SABAL PALM CONDOMINIUMS OF PINE ISLAND RIDGE ASSOCIATION, INC.

Company Details

Entity Name: SABAL PALM CONDOMINIUMS OF PINE ISLAND RIDGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: 750340
FEI/EIN Number 59-1992773
Address: 1901 PINE RIDGE DRIVE, DAVIE, FL 33324
Mail Address: C/O West Broward Community Management, 820 S State Road 7, Plantation, FL 33317
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WEST BROWARD COMMUNITY MANAGEMENT, INC. Agent

President

Name Role Address
Serdenes, Nicole President C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Treasurer

Name Role Address
Sucre, Leonor Treasurer C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Vice President

Name Role Address
Zapata, Hector Vice President C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Secretary

Name Role Address
Meyer, Judith Secretary C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Director

Name Role Address
Iantosca, Anthony Director C/O West Broward Community Management, 820 S State Road 7 Plantation, FL 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 820 South State Road 7, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2024-04-19 WEST BROWARD COMMUNITY MANAGEMENT No data
CHANGE OF MAILING ADDRESS 2022-04-22 1901 PINE RIDGE DRIVE, DAVIE, FL 33324 No data
AMENDMENT 2020-12-01 No data No data
AMENDMENT 2019-06-19 No data No data
AMENDMENT 2018-06-28 No data No data
AMENDMENT 2018-01-29 No data No data
AMENDMENT 2017-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 1901 PINE RIDGE DRIVE, DAVIE, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-04-30
Amendment 2020-12-01
ANNUAL REPORT 2020-05-07
Amendment 2019-06-19
ANNUAL REPORT 2019-03-22
Amendment 2018-06-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State