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 |
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 | - |
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 | - | - |
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 |
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