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 |
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 |
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 | - |
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