Search icon

RIDGEWOOD AT PINE ISLAND RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD AT PINE ISLAND RIDGE HOMEOWNERS 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: 21 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 1988 (37 years ago)
Document Number: 759746
FEI/EIN Number 592126103

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

Mail Address: 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
Address: 2020 Orange Grove Dr,, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radliff David President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Giraud Vincent Secretary 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Hughes Stephanie Treasurer 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Haberland Michael Vice President 18001 OLD CUTLER ROAD, Tamarac, FL, 33321
Shelvin Patricia Director 18001 OLD CUTLER ROAD, Palmetto Bay, FL, 33157
T & G MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2020 Orange Grove Dr,, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-30 2020 Orange Grove Dr,, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-04-30 T & G Management Services, Inc, -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18001 Old Cutler Road, Suite 476, PALMETTO BAY, FL 33157 -
NAME CHANGE AMENDMENT 1988-02-16 RIDGEWOOD AT PINE ISLAND RIDGE HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1986-08-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State