Search icon

PINE RIDGE AT LAKE TARPON VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE AT LAKE TARPON VILLAGE I 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 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2001 (24 years ago)
Document Number: 769509
FEI/EIN Number 592364216

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

Address: 1250 PINE RIDGE CIR E, TARPON SPRINGS, FL, 34688
Mail Address: 1250 PINE RIDGE CIR E, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOCKADALE JILL President 1345 PINE RIDGE CIR E #D1, TARPON SPRINGS, FL, 34688
HARRIS JEFF Vice President 1308 PINE RIDGE CIR E #D3, TARPON SPRINGS, FL, 34688
FABRIZIO SHARON Secretary 1135 PINE RIDGE CIRCLE W. #B2, TARPON SPRINGS, FL, 34688
SPERUGGIA RICHARD Director 1127 PINE RIDGE CIR W. #C1, TARPON SPRINGS, FL, 34688
Speruggia Laura Director 1127 PINE RIDGE CIR W #C1, TARPON SPRINGS, FL, 34688
D'Orio Laura Director 1380 PINE RIDGE CIR E. #B, TARPON SPRINGS, FL, 34688
BECKER & POLIAKOFF, PA Agent 1511 N. WESTSHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1511 N. WESTSHORE BLVD., SUITE 1000, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 1250 PINE RIDGE CIR E, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2002-02-07 1250 PINE RIDGE CIR E, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2001-03-07 BECKER & POLIAKOFF, PA -
AMENDMENT 2001-01-31 - -
AMENDMENT 1999-07-29 - -
AMENDMENT 1999-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State