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 |
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 | - |
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 | - | - |
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