Search icon

PINE RIDGE SOUTH I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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