Search icon

BENEVA RIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENEVA RIDGE ASSOCIATION, INC.
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: 22 Mar 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: 735341
FEI/EIN Number 591603465

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

Mail Address: 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US
Address: 4001 BENEVA ROAD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS MICHAEL Secretary 4001 BENEVA ROAD, SARASOTA, FL, 34233
BYERS MICHAEL Director 4001 BENEVA ROAD, SARASOTA, FL, 34233
AVENI FRANK Director 4001 BENEVA ROAD, SARASOTA, FL, 34233
GREENFIELD RICHARD Vice President 4001 BENEVA ROAD, SARASOTA, FL, 34233
JEFFREY MELISSA Director 4001 BENEVA ROAD, SARASOTA, FL, 34233
COPELAND THOMAS Treasurer 4001 BENEVA ROAD, SARASOTA, FL, 34233
COPELAND THOMAS Director 4001 BENEVA ROAD, SARASOTA, FL, 34233
JEFFREY MELISSA President 4001 BENEVA ROAD, SARASOTA, FL, 34233
MILLER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 MILLER MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 4001 BENEVA ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2019-03-26 4001 BENEVA ROAD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
AMENDED AND RESTATEDARTICLES 2017-09-25 - -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
Amended and Restated Articles 2017-09-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State