Entity Name: | RIDGE GROVES CONDOMINIUM 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: | 18 Sep 1980 (45 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 27 Nov 1989 (35 years ago) |
Document Number: | 754226 |
FEI/EIN Number |
592090790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKOLS SCOTT | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ALVAREZ SHARON | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ALVAREZ SHARON | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
NIGRO DOMINIC | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
NIGRO DOMINIC | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
EVENT CONVERTED TO NOTES | 1989-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State