Search icon

PINE RIDGE PLAZA CONDO ASSOCIATION, INC.

Company Details

Entity Name: PINE RIDGE PLAZA CONDO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: N02000006669
FEI/EIN Number 591871848
Address: 5600 N TAMIAMI TR ., NAPLES, FL, 34108, US
Mail Address: 10021 GULF SHORE DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Bowein Lloyd L Agent 10021 GULF SHORE DRIVE, NAPLES, FL, 34108

President

Name Role Address
BOWEIN LLOYD L President 10021 GULF SHORE DRIVE, NAPLES, FL, 34108

Director

Name Role Address
BOWEIN LLOYD L Director 10021 GULF SHORE DRIVE, NAPLES, FL, 34108
O'REILLY SALLY Director 5600 N.TAMIAMI TR #12, NAPLES, FL, 34108

Treasurer

Name Role Address
BOWEIN LLOYD L Treasurer 10021 GULF SHORE DRIVE, NAPLES, FL, 34108

Secretary

Name Role Address
O'REILLY SALLY Secretary 5600 N.TAMIAMI TR #12, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 10021 GULF SHORE DRIVE, NAPLES, FL 34108 No data
REINSTATEMENT 2020-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-27 Bowein, Lloyd L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 5600 N TAMIAMI TR ., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2012-01-05 5600 N TAMIAMI TR ., NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State