Search icon

RITZ CO-OP CORP - Florida Company Profile

Company Details

Entity Name: RITZ CO-OP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1959 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: 700102
FEI/EIN Number 596137324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5421 LINCOLN ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5421 LINCOLN ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRECA JOSE M President 2640 PIERCE STREET #4, HOLLYWOOD, FL, 33020
FORESTALL VERONICA A Secretary 5421 LINCOLN ST, HOLLYWOOD, FL, 33021
FORESTALL VERONICA A Treasurer 5421 LINCOLN ST, HOLLYWOOD, FL, 33021
COLOMBRES FERNANDO Manager 2640 PIERCE ST #11, HOLLYWOOD, FL, 33020
FIDLER KERRY Vice President 2640 PIERCE ST APT 5, HOLLYWOOD, FL, 33020
VERONICA FORESTALL A Agent 5421 LINCOLN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 5421 LINCOLN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-03-19 VERONICA , FORESTALL A -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 5421 LINCOLN ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2012-02-06 - -
CHANGE OF MAILING ADDRESS 2012-02-06 5421 LINCOLN ST, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State