Search icon

PINE RIDGE AT FT. MYERS VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE AT FT. MYERS 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: 19 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: N07707
FEI/EIN Number 592534823

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

Address: 4801 LAKESIDE CLUB BLVD SE, FT MYERS, FL, 33905
Mail Address: 4801 LAKESIDE CLUB BLVD SE, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
England William Treasurer 12671 Whitehall Drive, FORT MYERS, FL, 33907
Treno Thomas Vice President 12671 Whitehall Drive, Fort Myers, FL, 33907
Moul John Director 12671 Whitehall Drive, Fort Myers, FL, 33907
Toles Robert President 12671 Whitehall Drive, Fort Myers, FL, 33907
Levin Andrew Director 12671 Whitehall Drive, Fort Myers, FL, 33907
Camp Michell Secretary 12671 Whitehall Drive, Fort Myers, FL, 33907
BUTCHER BRADLEY W Agent 6830 PORTO FINO CIRCLE - STE. 2, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-11 - -
REGISTERED AGENT NAME CHANGED 2011-08-24 BUTCHER, BRADLEY W -
REGISTERED AGENT ADDRESS CHANGED 2011-08-24 6830 PORTO FINO CIRCLE - STE. 2, FORT MYERS, FL 33912 -
AMENDED AND RESTATEDARTICLES 1995-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-17 4801 LAKESIDE CLUB BLVD SE, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1989-04-17 4801 LAKESIDE CLUB BLVD SE, FT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-17
Amendment 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State