Search icon

PINE RIDGE AT OAK CREEK TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE AT OAK CREEK TOWNHOMES 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: 30 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N07000003336
FEI/EIN Number 263299275

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

Address: 7098 Towne Lake, Riverview, FL, 33578, US
Mail Address: 6301 Memorial Highway, Tampa, FL, 33615, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro Julio President 8415 Painted Turtle Way, Riverview, FL, 33578
Fernandez Rafael Vice President 8412 Painted Turtle Way, Riverview, FL, 33578
Kelly Tina Secretary 6921 Holly Heath Dr, Riverview, FL, 33578
ARIAS BOSINGER, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7098 Towne Lake, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-04-07 ARIAS BOSINGER, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2018-04-02 7098 Towne Lake, Riverview, FL 33578 -
AMENDMENT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000035097 TERMINATED 1000000940563 HILLSBOROU 2023-01-18 2043-01-25 $ 1,230.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-06-10
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-06-04
AMENDED ANNUAL REPORT 2018-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State