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.

Mail Address: 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Address: 1545 SW Silver Pine Way, Palm City, FL, 34991, US
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rebuck Michael President 1635 SW Pine Ridge Way #109D1, Palm City, FL, 34990
Medina Lisa Vice President 2703 SW Matheson Avenue #116E2, Palm City, FL, 34990
Glass Debra Treasurer 2084 SW Silver Pine Way #122C, Palm City, FL, 34990
Martiniuk Natasha Secretary 1935 SW Silver Pine Way #117H2, Palm City, FL, 34990
Stone Molly Director 2114 SW Silver Pine Way #121A2, 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: 01 Jun 2025

Sources: Florida Department of State