Search icon

PINE RIDGE NORTH VILLAGE III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE NORTH VILLAGE III 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: 21 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: 766658
FEI/EIN Number 592318325

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

Address: 700 SUNNY PINE WAY, W. PALM BCH., FL, 33415, US
Mail Address: 700 SUNNY PINE WAY, W. PALM BCH., FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAGLIONE JOSEPH President 700 SUNNY PINE WAY, WEST PALM BEACH, FL, 33415
LEONARDIS PAULA Vice President 700 SUNNY PINE WAY, WEST PALM BEACH, FL, 33415
JOHANNESEN JON Treasurer 700 SUNNY PINE WAY, GREENACRES, FL, 33415
LOMBARDO ANDREW Secretary 700 SUNNY PINE WAY, WEST PALM BEACH, FL, 33415
RANGEL CARLOS Director 700 SUNNY PINE WAY, WEST PALM BEACH, FL, 33415
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-01-24 ROSENBAUM PLLC -
AMENDMENT 2008-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 700 SUNNY PINE WAY, W. PALM BCH., FL 33415 -
CHANGE OF MAILING ADDRESS 1985-09-13 700 SUNNY PINE WAY, W. PALM BCH., FL 33415 -
NAME CHANGE AMENDMENT 1983-06-01 PINE RIDGE NORTH VILLAGE III CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State