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 |
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 |
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 | - | - |
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