Search icon

THE PINE RIDGE CLUB VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PINE RIDGE CLUB 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: 11 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1985 (39 years ago)
Document Number: N05087
FEI/EIN Number 592534809

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

Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: 1500 W. Airport Blvd., Sanford, FL, 32773, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Widener JoAnn President c/o FirstService Residential, Maitland, FL, 32751
Craig Shirley Treasurer c/o FirstService Residential, Maitland, FL, 32751
Bush Deborah Secretary c/o FirstService Residential, Maitland, FL, 32751
Lacquaniti Frank J Agent Arias & Bosinger, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 Arias & Bosinger, 280 W. Canton Ave., Suite 330, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Lacquaniti, Frank J -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State