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 |
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 | - |
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 | - |
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