Search icon

RIDGE SEMINOLE MANAGEMENT CORPORATION

Company Details

Entity Name: RIDGE SEMINOLE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: 292232
FEI/EIN Number 59-1101514
Address: 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602
Mail Address: P.O. Box 1102, Tapa, FL 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Director

Name Role Address
Taylor, J Eric Director 101 E. Kennedy Boulevard, Suite 2700 Tampa, FL 33602

President

Name Role Address
Taylor, J Eric President 101 E. Kennedy Boulevard, Suite 2700 Tampa, FL 33602

Treasurer

Name Role Address
Taylor, J Eric Treasurer 101 E. Kennedy Boulevard, Suite 2700 Tampa, FL 33602

Vice President

Name Role Address
LYCKBERG, SCOTT E Vice President 8275-113TH ST. N., SEMINOLE, FL 33772

Sr VP

Name Role Address
Peacock, Cassius L, IV Sr VP 8275 113TH STREET NORTH, SEMINOLE, FL 33772

Secretary

Name Role Address
Peacock, Cassius L, IV Secretary 8275 113TH STREET NORTH, SEMINOLE, FL 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2019-08-01 TK Registered Agent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
AMENDMENT 2019-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-07-31
Amendment 2019-07-31
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-04-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State