Entity Name: | PINE RIDGE SOUTH III 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: | 08 Oct 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1994 (31 years ago) |
Document Number: | 754522 |
FEI/EIN Number |
592083892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 KNOTTY PINE CIRCLE, LAKE WORTH, FL, 33463 |
Mail Address: | c/o Triton Property Managment, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenstein Rick | Director | c/o Triton Property Managment, Jupiter, FL, 33477 |
Kornacki Thomas | President | c/o Triton Property Managment, Jupiter, FL, 33477 |
Caverly Robert | Vice President | c/o Triton Property Managment, Jupiter, FL, 33477 |
Composto Angela | Secretary | c/o Triton Property Managment, Jupiter, FL, 33477 |
Debisingh Surin | Treasurer | c/o Triton Property Managment, Jupiter, FL, 33477 |
Burt Kathy | Director | c/o Triton Property Managment, Jupiter, FL, 33477 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-17 | 300 KNOTTY PINE CIRCLE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-25 | ROSENBAUM PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-24 | 300 KNOTTY PINE CIRCLE, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-04-08 | - | - |
AMENDED AND RESTATEDARTICLES | 1992-02-27 | - | - |
AMENDMENT | 1989-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-08-31 |
AMENDED ANNUAL REPORT | 2023-07-10 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-07-15 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State