Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PINE RIDGE SOUTH IV CONDOMINIUM ASSOCIATION, INC.
Filing Information
755990
59-2083894
01/20/1981
FL
ACTIVE
AMENDMENT
05/10/1988
NONE
Principal Address
Changed: 04/07/2017
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Changed: 04/07/2017
Mailing Address
Changed: 04/07/2017
c/o First Service Residential
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410
Changed: 04/07/2017
Registered Agent Name & Address
BACKER, KEITH F
Name Changed: 06/12/1998
Address Changed: 09/26/2007
400 SOUTH DIXIE HIGHWAY, SUITE 420
BOCA RATON, FL 33432
BOCA RATON, FL 33432
Name Changed: 06/12/1998
Address Changed: 09/26/2007
Officer/Director Detail
Name & Address
Title President
BISHOP, JEAN
Title VP
GENTILE, GARY
Title Treasurer
ENOS, DARRYL
Title Secretary
DYROFF, GEORGE
Title Director
CARDILLO, VINCENT
Title Director
BUSACCA, JOE
Title DIRECTOR
WAGNER, LUBOV
Title President
BISHOP, JEAN
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title VP
GENTILE, GARY
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title Treasurer
ENOS, DARRYL
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title Secretary
DYROFF, GEORGE
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title Director
CARDILLO, VINCENT
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title Director
BUSACCA, JOE
400 Pine Glen Lane
Greenacres, FL 33463
Greenacres, FL 33463
Title DIRECTOR
WAGNER, LUBOV
400 Pine Glen Lane, Greenacres, FL 33463
Greenacres, FL 33463
Greenacres, FL 33463
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/24/2023 |
2024 | 01/23/2024 |
Document Images