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 |
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 |
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 | - | - |
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