Entity Name: | PINE RIDGE NORTH II 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: | 31 Aug 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2004 (21 years ago) |
Document Number: | 764761 |
FEI/EIN Number |
592191794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Sea Pine Way, WEST PALM BEACH, FL, 33415, US |
Mail Address: | Pine Ridge North II Condo Assoc., 600 Sea Pine Way, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER KARL | President | 610 SEA PINE WAY #E1, WEST PALM BEACH, FL, 33415 |
TILLINGHAST ALAN | Vice President | 619 SEA PINE WAY #E, WEST PALM BEACH, FL, 33415 |
TILLINGHAST ALAN | 2 | 619 SEA PINE WAY #E, WEST PALM BEACH, FL, 33415 |
PEARCE JONATHAN | Vice President | 632 SEA PINE WAY #B2, WEST PALM BEACH, FL, 33415 |
HARRELL JODY | Treasurer | 615 SEA PINE WAY #C, WEST PALM BEACH, FL, 33415 |
MOREY JASON | Director | 608 SEA PINE WAY #C2, Greenacres, FL, 33415 |
Martinez Maritza | Secretary | 610 SEA PINE WAY #D2, GREENACRES, FL, 33415 |
BECKER LAWYERS | Agent | 625 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | BECKER LAWYERS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 600 Sea Pine Way, WEST PALM BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 600 Sea Pine Way, WEST PALM BEACH, FL 33415 | - |
AMENDMENT | 2004-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
Reg. Agent Change | 2021-04-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State