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
3591 PINE NEEDLE
Greenacres, FL 33463

Changed: 03/09/2018
Mailing Address
Pine Ridge IV Condominium Association, Inc.
3591 Pine Needle Drive
West Palm Beach, FL 33463

Changed: 05/28/2024
Registered Agent Name & Address STOLOFF & MANOFF, P.A.
STOLOFF & MANOFF P.A.
1818 AUSTRALIAN AVE SOUTH
WEST PALM BEACH, FL 33409

Name Changed: 11/12/2019

Address Changed: 05/28/2024
Officer/Director Detail Name & Address

Title President

Villeneuve, Lee A
5861 Whispering Pine Way, C1
Greenacres, FL 33463

Title Secretary

Gianvittorio, Jannine Di
5990 Whispering Pine Way, C-1
Greenacres, FL 33463

Title VP

Belcher, Isabel Rogers
5831 Whispering Pine Way, C-2
Greenacres, FL 33463

Title Director

Ciccarello, Charles
3531 Pine Needle Drive
Greenacres, FL 33463

Title Treasurer

Southland-Smith, Lucy T.
3560 Pine Needle Drive, C-1
Greenacres, FL 33463

Title Director

Levis, Thomas W
3560 Pine Tree Court, C-2
Greenacres, FL 33465

Title Director

Camarda, Phil
5831 Whispering Pine Way
Greenacres, FL 33465

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 03/08/2024
2024 05/28/2024

Document Images
05/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2024 -- ANNUAL REPORT View image in PDF format
09/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
07/28/2020 -- ANNUAL REPORT View image in PDF format
11/12/2019 -- Reg. Agent Change View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- Amendment View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format