Entity Name: | RIDGEPOINTE WOODS 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: | 21 Jul 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2023 (2 years ago) |
Document Number: | 764244 |
FEI/EIN Number |
592237957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2005 Vista Parkway, West Palm Beach, FL, 33411, US |
Address: | 23 Ridgepointe Drive, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEMAN BARBARA | Secretary | 3900 Woodlake Blvd, Lake Worth, FL, 33463 |
PINERO ENEIDA | Director | 3900 Woodlake Blvd, Lake Worth, FL, 33463 |
RYAN JOHN | Director | GRS MANAGEMENT ASSOCIATES, Lake Worth, FL, 33463 |
STEFFEN PETER | Director | GRS MANAGEMENT ASSOCIATES, Lake Worth, FL, 33463 |
LEVINE JR. DONALD | Vice President | 3900 Woodlake Bvd., Lake Worth, FL, 33463 |
Backer Aboud Poliakoff and Foelster | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
STILLITANO JOSEPH | Treasurer | 3900 Woodlake Blvd, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-24 | 23 Ridgepointe Drive, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2023-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 23 Ridgepointe Drive, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Backer Aboud Poliakoff and Foelster | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-02-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State