Search icon

PINE RIDGE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PINE RIDGE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1988 (37 years ago)
Document Number: N25894
FEI/EIN Number 59-2883364
Address: 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809
Mail Address: 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Agostini, Lizbelle Agent 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809

President

Name Role Address
Spirito, Anthony President 7405 N. SOCRUM LOOP RD LOT #18, LAKELAND, FL 33809

Director

Name Role Address
Spirito, Anthony Director 7405 N. SOCRUM LOOP RD LOT #18, LAKELAND, FL 33809
Fernandez, Maria Director 7405 N. SOCRUM LOOP RD LOT #66, LAKELAND, FL 33809
Agostini, Lizbelle Director 7405 N Socrum Lp Rd #18, 18 Lakeland, FL 33809
WILLIAMS -DAVID- COMPANY Director No data
DAVID THOMAS, INC. Director No data
Baer, Philip Director 7405 N Socrum Lp Rd #17, Lakeland, FL 33809
Reunido, Victor Director 7405 N Socrum Lp Rd, Lot 74 Lakeland, FL 33809

Treasurer

Name Role Address
Fernandez, Maria Treasurer 7405 N. SOCRUM LOOP RD LOT #66, LAKELAND, FL 33809

Secretary

Name Role Address
Agostini, Lizbelle Secretary 7405 N Socrum Lp Rd #18, 18 Lakeland, FL 33809

Vice President

Name Role
WILLIAMS -DAVID- COMPANY Vice President

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2021-04-14 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 7405 N SOCRUM LOOP ROAD, LOT #18, LAKELAND, FL 33809 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Agostini, Lizbelle No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State