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
400 Pine Glen Lane
Greenacres, FL 33463

Changed: 04/07/2017
Mailing Address
c/o First Service Residential
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410

Changed: 04/07/2017
Registered Agent Name & Address BACKER, KEITH F
400 SOUTH DIXIE HIGHWAY, SUITE 420
BOCA RATON, FL 33432

Name Changed: 06/12/1998

Address Changed: 09/26/2007
Officer/Director Detail Name & Address

Title President

BISHOP, JEAN
400 Pine Glen Lane
Greenacres, FL 33463

Title VP

GENTILE, GARY
400 Pine Glen Lane
Greenacres, FL 33463

Title Treasurer

ENOS, DARRYL
400 Pine Glen Lane
Greenacres, FL 33463

Title Secretary

DYROFF, GEORGE
400 Pine Glen Lane
Greenacres, FL 33463

Title Director

CARDILLO, VINCENT
400 Pine Glen Lane
Greenacres, FL 33463

Title Director

BUSACCA, JOE
400 Pine Glen Lane
Greenacres, FL 33463

Title DIRECTOR

WAGNER, LUBOV
400 Pine Glen Lane, Greenacres, FL 33463
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/24/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
09/26/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
06/12/1998 -- Reg. Agent Change View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format