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 |
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 |
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 | - | - |
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