Entity Name: | PINE RIDGE AT MARTIN DOWNS 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 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | N08078 |
FEI/EIN Number |
592534819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 SW SILVER PINE WAY, PALM CITY, FL, 34991, US |
Mail Address: | PO BOX 946, PALM CITY, FL, 34990, US |
ZIP code: | 34991 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGNON ANITA | Secretary | 1514 SW SILVER PINE WAY, Palm City, FL, 34990 |
GLASS DEBRA | Treasurer | 2084 SW Silver Pine Way, Palm City, FL, 34990 |
Rebuck Michael | President | 1635 SW Pine Ridge Way, Palm City, FL, 34990 |
Medina Lisa | Vice President | 2701 SW Matheson Ave, Palm City, FL, 34990 |
Martiniuk Natasha | Director | 1935 SW Silver Pine Way, Palm City, FL, 34990 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-14 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | JANE L. CORNETT, ESQ., 759 SW FEDERAL HIGHWAY - STE. 213, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2012-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 1545 SW SILVER PINE WAY, PALM CITY, FL 34991 | - |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 1545 SW SILVER PINE WAY, PALM CITY, FL 34991 | - |
AMENDMENT | 1998-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-11-01 | - | - |
AMENDMENT | 1995-08-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000049107 | TERMINATED | 1000000441503 | MARTIN | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2020-02-04 |
Amendment | 2019-07-01 |
ANNUAL REPORT | 2019-01-29 |
Reg. Agent Change | 2018-05-14 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State