Entity Name: | RAGUELIAN SOCIETY, 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: | 19 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2007 (18 years ago) |
Document Number: | 761511 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2289 SUNNY ACRES WAY, JENSEN BEACH, FL, 34957, US |
Mail Address: | 2289 SUNNY ACRES WAY, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
van ward marty | President | 2289 ne sunny acres way, JENSEN BEACH, FL, 34957 |
van ward marty | Director | 2289 ne sunny acres way, JENSEN BEACH, FL, 34957 |
VAN WARD MARTY | Secretary | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL |
VAN WARD MARTY | Treasurer | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL |
VAN WARD MARTY | Director | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL |
VAN WARD MARTY | Vice President | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL |
VAN WARD MARTY | Agent | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-17 | 2289 SUNNY ACRE WAY, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 2289 SUNNY ACRES WAY, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 2289 SUNNY ACRES WAY, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-08 | VAN WARD, MARTY | - |
AMENDMENT | 1985-04-05 | - | - |
REINSTATEMENT | 1984-02-10 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State