Search icon

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

Company Details

Entity Name: PINE RIDGE SOUTH II 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: 09 Jun 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jul 1989 (36 years ago)
Document Number: 752837
FEI/EIN Number 592083889

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUS HERBERT Treasurer C/O GRS COMMUNITY MANAGEMENT,, LAKE WORTH, FL, 33463
CUSHING ELIZABETH President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
LO PRIMO RONALD Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
FAVIA GIACOMO Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
ROTUNNO LOU Director C/O GRS COMMUNITY MANAGEMENT,, LAKE WORTH, FL, 33463
MILLER JANET Vice President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Poliakoff, P.A. Becker & Agent 625 N Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Poliakoff, P.A., Becker & -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 625 N Flagler Drive, Suite 700, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-07 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
AMENDED AND RESTATEDARTICLES 1989-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State