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 |
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 | - |
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 | - | - |
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