Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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