Entity Name: | PINE RIDGE SOUTH I CONDOMINIUM 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: | 05 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 1990 (35 years ago) |
Document Number: | 751389 |
FEI/EIN Number |
592029767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 LAKE PINE CIRCLE, GREEN ACRES, FL, 33463-5158 |
Mail Address: | 100 LAKE PINE CIRCLE, GREEN ACRES, FL, 33463-5158 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez-Mena Linda | Director | 135 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
Gonzalez Carmen | Director | 123 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
Royal Jo-Ann | Treasurer | 113 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
Rodriguez Christine | Secretary | 136 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
McIntire Donna | Vice President | 124 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
Kollar James | President | 106 LAKE PINE CIRCLE, GREEN ACRES, FL, 334635158 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-08 | ROSENBAUM PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-08 | 1700 Palm Beach Lakes Blvd, 600, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 100 LAKE PINE CIRCLE, GREEN ACRES, FL 33463-5158 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 100 LAKE PINE CIRCLE, GREEN ACRES, FL 33463-5158 | - |
AMENDMENT | 1990-05-22 | - | - |
AMENDMENT | 1989-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-10 |
AMENDED ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State