Search icon

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

Company Details

Entity Name: PINE RIDGE AT LAKE TARPON VILLAGE 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: 26 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 1994 (31 years ago)
Document Number: N01095
FEI/EIN Number 592364225

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XENAKIS THOMAS President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MUNGO ANDREA Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
JACOBOVITZ SHARON Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
VALLETTA ANGELO Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GUIDER KAREN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GIST DONNA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099926 DEER HOLLOW ACTIVE 2022-08-24 2027-12-31 - C/O SENTRY MANAGEMENT, 2180 WEST SR 434,STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 1994-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State