Search icon

PINEAPPLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEAPPLE RIDGE PROPERTY OWNERS 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: 10 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: N03000001140
FEI/EIN Number 651173253

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

Address: 2651 West Eau Gallie Blvd, Suite A, MELBOURNE, FL, 32935, US
Mail Address: 2651 West Eau Gallie Blvd, Suite A, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Satcher Geremy Secretary 1978 US 1, Suite 106, Rockledge, FL, 32955
Satcher Geremy Treasurer 1978 US 1, Suite 106, Rockledge, FL, 32955
Satcher Geremy Director 1978 US 1, Suite 106, Rockledge, FL, 32955
WONG JOHNNY Vice President 2571 W.EAU GALLIE BLVD, MELBOURNE, FL, 32935
WONG JOHNNY Director 2571 W.EAU GALLIE BLVD, MELBOURNE, FL, 32935
ALLEY DAVID President 2651 W.EAU GALLIE BLVD,STE A, MELBOURNE, FL, 32935
Alley David Agent 2651 West Eau Gallie Blvd, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 2651 West Eau Gallie Blvd, Suite A, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2019-08-27 2651 West Eau Gallie Blvd, Suite A, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2019-08-27 Alley, David -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 2651 West Eau Gallie Blvd, Suite A, MELBOURNE, FL 32935 -
REINSTATEMENT 2015-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
Reinstatement 2015-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State