Search icon

PINE RIDGE AT SUGAR CREEK VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE AT SUGAR CREEK 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: 04 Mar 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: N13683
FEI/EIN Number 650014689

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

Address: 8655 Regency Park Blvd, Port Richey, FL, 34667, US
Mail Address: 8655 Regency Park Blvd, Port Richey, FL, 34668, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louvain William Vice President 8655 Regency Park Blvd, Port Richey, FL, 34667
Somma Earl Treasurer 8655 Regency Park Blvd, Port Richey, FL, 34668
Amerigo Stephen Director 8655 Regency Park Blvd, Port Richey, FL, 34668
Wright Karin Secretary 8655 Regency Park Blvd, Port Richey, FL, 34667
WILKINSON TRACEY President 8655 Regency Park Blvd, Port Richey, FL, 34667
Property Management of America LLC dba Ext Agent 8655 Regency Park Blvd, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 8655 Regency Park Blvd, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 8655 Regency Park Blvd, Port Richey, FL 34667 -
CHANGE OF MAILING ADDRESS 2018-12-18 8655 Regency Park Blvd, Port Richey, FL 34667 -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State