Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINE RIDGE AT SUGAR CREEK VILLAGE I CONDOMINIUM ASSOCIATION, INC.

Filing Information
N13683 65-0014689 03/04/1986 FL ACTIVE CANCEL ADM DISS/REV 01/18/2006 NONE
Principal Address
8655 Regency Park Blvd
Port Richey, FL 34667

Changed: 12/18/2018
Mailing Address
8655 Regency Park Blvd
Port Richey, FL 34668

Changed: 12/18/2018
Registered Agent Name & Address Property Management of America LLC dba Extreme Management Team
8655 Regency Park Blvd
Port Richey, FL 34668

Name Changed: 04/04/2024

Address Changed: 12/18/2018
Officer/Director Detail Name & Address

Title VP

Louvain, William
8655 Regency Park Blvd
Port Richey, FL 34667

Title Treasurer

Somma, Earl
8655 Regency Park Blvd
Port Richey, FL 34668

Title Director

Amerigo, Stephen
8655 Regency Park Blvd
Port Richey, FL 34668

Title Secretary

Wright, Karin
8655 Regency Park Blvd
Port Richey, FL 34667

Title President

WILKINSON, TRACEY
8655 Regency Park Blvd
Port Richey, FL 34667

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/24/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
12/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
08/15/2014 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
11/24/2010 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- Reg. Agent Change View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/29/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- REINSTATEMENT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
06/26/2000 -- Reg. Agent Change View image in PDF format
05/19/2000 -- Reg. Agent Resignation View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- REINSTATEMENT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format