Search icon

PINE RIDGE AT DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE AT DELRAY BEACH HOMEOWNERS 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: 02 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: N23283
FEI/EIN Number 650015645

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

Address: 13751 ONEIDA DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: 13751 ONEIDA DRIVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM President 7861 MANSFIELD HOLLOW RD, DELRAY BEACH, FL, 33446
BIASILLO COSMO Vice President 7716 MANSFIELD HOLLOW RD., DELRAY BEACH, FL, 33446
POMMIER MAXINE Secretary 7953 MANSFIELD RD, DELRAY BEACH, FL, 33446
AMATANGELO JOHN Treasurer 7808 LAKE CHAMPLAIN CT, DELRAY BEACH, FL, 33446
HEBER JIMMIE Director 7892 MAINSFIELD HOLLOW RD, DELRAY BEACH, FL, 33446
PALUMBO LORRAINE Director 7632 MAINSFIELD HOLLOW RD, DELRAY BEACH, FL, 33446
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-08 KAYE BENDER REMBAUM P.L. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-18 13751 ONEIDA DRIVE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2009-08-18 13751 ONEIDA DRIVE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State