Search icon

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

Company Details

Entity Name: PINE RIDGE SOUTH IV 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: 20 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 1988 (37 years ago)
Document Number: 755990
FEI/EIN Number 592083894

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

Address: 400 Pine Glen Lane, Greenacres, FL, 33463, US
Mail Address: c/o First Service Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP JEAN President 400 Pine Glen Lane, Greenacres, FL, 33463
GENTILE GARY Vice President 400 Pine Glen Lane, Greenacres, FL, 33463
ENOS DARRYL Treasurer 400 Pine Glen Lane, Greenacres, FL, 33463
DYROFF GEORGE Secretary 400 Pine Glen Lane, Greenacres, FL, 33463
CARDILLO VINCENT Director 400 Pine Glen Lane, Greenacres, FL, 33463
BUSACCA JOE Director 400 Pine Glen Lane, Greenacres, FL, 33463
BACKER KEITH F Agent 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 400 Pine Glen Lane, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-04-07 400 Pine Glen Lane, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1998-06-12 BACKER, KEITH F -
AMENDMENT 1988-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State