Search icon

PINE RIDGE NORTH VILLAGE IV CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE NORTH VILLAGE IV 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: 17 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: N09345
FEI/EIN Number 592534807

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

Address: 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415, US
Mail Address: 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO PHILIP President 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415
SACCHIERI JOSEPH Treasurer 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415
D'AMICO ANGELA Director 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415
LARSH MARTHA Secretary 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415
OCONNOR MICHAEL Vice President 800 SKY PINE WAY, WEST PALM BEACH, FL, 33415
Law Offices of Natalie C. Chin-Lenn Agent 2300 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 2300 Palm Beach Lakes Boulevard, Suite 308, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-08-09 Law Offices of Natalie C. Chin-Lenn -
AMENDMENT 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 800 SKY PINE WAY, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2015-02-13 800 SKY PINE WAY, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 1988-06-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-21
Amendment 2019-07-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State