Search icon

THE GARDENS AT PINE ISLAND RIDGE, INC.

Company Details

Entity Name: THE GARDENS AT PINE ISLAND RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jun 1980 (45 years ago)
Document Number: 753010
FEI/EIN Number 59-2058717
Address: 9360 SW 23rd St, Davie, FL 33324-6817
Mail Address: 9360 SW 23rd St, Davie, FL 33324-6817
Place of Formation: FLORIDA

Agent

Name Role Address
HODES, STUART Agent 3562 Shawnee Ln, Melbourne, FL 32901-8180

Vice President

Name Role Address
FRANKS, EMILY Vice President 2140 SW 94th Ter, Apt 203 Davie, FL 33324-6805

Director

Name Role Address
BOSSO, MARK Director 2251 SW 92nd Ter, Apt 2202 Davie, FL 33324-6851
SMALL, MARIA Director 2201 SW 92nd Ter, Apt 1703 Davie, FL 33324-6841
Lowe, Kim Director 2200 SW 92nd Ter, Apt 2801 Davie, FL 33324-6840
Mendez, Charles Director 2120 SW 92nd Ter, Apt 2903 Davie, FL 33324-6837
Seldner, Judy Director 9350 SW 23rd St, Apt 4401 Davie, FL 33324-6827

President

Name Role Address
WILSON, MICHAEL President 2160 SW 93rd Way, Apt 1001 Davie, FL 33324-6815

Treasurer

Name Role Address
PATTERSON, JOHN Treasurer 9320 SW 23rd St, Apt 4101 Davie, FL 33324-6821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 9360 SW 23rd St, Davie, FL 33324-6817 No data
CHANGE OF MAILING ADDRESS 2021-01-23 9360 SW 23rd St, Davie, FL 33324-6817 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 3562 Shawnee Ln, Melbourne, FL 32901-8180 No data
REGISTERED AGENT NAME CHANGED 2004-04-02 HODES, STUART No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State