
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PINE RIDGE IV CONDOMINIUM ASSOCIATION, INC.
Filing Information
748729
59-2001903
08/30/1979
FL
ACTIVE
AMENDMENT
06/14/2001
NONE
Principal Address
Changed: 03/09/2018
3591 PINE NEEDLE
Greenacres, FL 33463
Greenacres, FL 33463
Changed: 03/09/2018
Mailing Address
Changed: 05/08/2025
Pine Ride IV c/o Seacrest Services, Inc
2101 Centerpark West Drive
Suite 110
West Palm Beach, FL 33409
2101 Centerpark West Drive
Suite 110
West Palm Beach, FL 33409
Changed: 05/08/2025
Registered Agent Name & Address
STOLOFF & MANOFF, P.A.
Name Changed: 11/12/2019
Address Changed: 05/08/2025
STOLOFF & MANOFF P.A.
2090 Palm Beach Lakes Blvd
Suite 502
WEST PALM BEACH, FL 33409
2090 Palm Beach Lakes Blvd
Suite 502
WEST PALM BEACH, FL 33409
Name Changed: 11/12/2019
Address Changed: 05/08/2025
Officer/Director Detail
Name & Address
Title President
Villeneuve, Lee A
Title Secretary
Southard-Smith, Lucy
Title VP
Scarnato, JoAnna
Title Treasurer
Furio, Tony T.
Title Director
Levis, Thomas W
Title Director
Camarda, Phil
Title Director
Ruiz, Bill
Title President
Villeneuve, Lee A
5861 Whispering Pine Way, C-1
Greenacres, FL 33463
Greenacres, FL 33463
Title Secretary
Southard-Smith, Lucy
3560 Pine Needle Drive, C-1
Greenacres, FL 33463
Greenacres, FL 33463
Title VP
Scarnato, JoAnna
5930 Whispering Pine Way, D-2
Greenacres, FL 33463
Greenacres, FL 33463
Title Treasurer
Furio, Tony T.
5960 Pine Cone Court, B2
Greenacres, FL 33463
Greenacres, FL 33463
Title Director
Levis, Thomas W
3560 Pine Tree Court, C-2
Greenacres, FL 33465
Greenacres, FL 33465
Title Director
Camarda, Phil
5831 Whispering Pine Way, A2
Greenacres, FL 33465
Greenacres, FL 33465
Title Director
Ruiz, Bill
3531 Pine Needle Drive, A-2
Greenacres, FL 33463
Greenacres, FL 33463
Annual Reports
Report Year | Filed Date |
2024 | 03/08/2024 |
2024 | 05/28/2024 |
2025 | 05/08/2025 |
Document Images