Search icon

PINE RIDGE RIDERS ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE RIDERS ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 16 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2005 (20 years ago)
Document Number: N96000000326
FEI/EIN Number 593640722

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

Address: 5690 W. PINE RIDGE BLVD., BEVERLY HILLS, FL, 34465
Mail Address: 5690 W. PINE RIDGE BLVD., BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHEREL PAT Director 3946 N PONY DRIVE, BEVERLY HILLS, FL, 34465
DIFILIPPO LACY President 5538 BRAVADO TERR, BEVERLY HILLS, FL, 34465
DIFILIPPO LACY Director 5538 BRAVADO TERR, BEVERLY HILLS, FL, 34465
SEDLOCK CHERLL Vice President 4237 N. PONY DR, BEVERLY HILLS, FL, 34465
SEDLOCK CHERLL Director 4237 N. PONY DR, BEVERLY HILLS, FL, 34465
WETHEREL PAT Secretary 3946 N PONY DRIVE, BEVERLY HILLS, FL, 34465
SETTERE LORETTA Treasurer 3304 N STIRRUP DRIVE, BEVERLY HILLS, FL, 34465
SETTERE LORETTA Director 3304 N STIRRUP DRIVE, BEVERLY HILLS, FL, 34465
SETTER LORETTA Agent 3304 N. STIRRUP DR, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 SETTER, LORETTA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 3304 N. STIRRUP DR, BEVERLY HILLS, FL 34465 -
AMENDMENT 2001-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 5690 W. PINE RIDGE BLVD., BEVERLY HILLS, FL 34465 -
REINSTATEMENT 2000-04-14 - -
CHANGE OF MAILING ADDRESS 2000-04-14 5690 W. PINE RIDGE BLVD., BEVERLY HILLS, FL 34465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2005-08-16
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-29
Amendment 2001-05-30
ANNUAL REPORT 2001-03-15
REINSTATEMENT 2000-04-14
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State