Entity Name: | RAVENWOOD OWNERS 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: | 02 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 1998 (27 years ago) |
Document Number: | 743790 |
FEI/EIN Number |
592727810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6079 Ravenwood Dr, SARASOTA, FL, 34243, US |
Mail Address: | 6079 Ravenwood Dr, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROADBENT LISA | President | 3905 TRENTWOOD PL, SARASOTA, FL, 34243 |
ERDMANN KELLY | Treasurer | 6079 RAVENWOOD DR, SARASOTA, FL, 34243 |
STEINBERG AMBER | Secretary | 3822 IRONWOOD CT, Sarasota, FL, 34243 |
EMERICK CHUCK | Vice President | 6215 RAVENWOOD DR, SARASOTA, FL, 34243 |
NAJMY THOMPSON, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 6034 Ravenwood Dr, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 6034 Ravenwood Dr, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 1401 8th Avenue West, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-22 | Najmy Thompson, P.L. | - |
REINSTATEMENT | 1998-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1988-11-21 | RAVENWOOD OWNERS ASSOCIATION, INC. | - |
EVENT CONVERTED TO NOTES | 1988-11-21 | - | - |
REINSTATEMENT | 1986-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State