Search icon

PINE RIDGE AT MARTIN DOWNS VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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