Entity Name: | RIDGEWOOD MEADOWS 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: | 10 Mar 1983 (42 years ago) |
Document Number: | 767401 |
FEI/EIN Number |
59-2361947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77A SPOONBILL LANE, ELLENTON, FL, 34222, US |
Mail Address: | P. O. Box 118, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Carol | Treasurer | P. O. Box 118, ELLENTON, FL, 34222 |
Schirmer Karin L | President | 77A Spoonbill Lane, Ellenton, FL, 34222 |
McCullough Elizabeth | Vice President | 77A Spoonbill Lane, Ellenton, FL, 34222 |
Flaherty Joseph | Secretary | 77A Spoonbill Lane, Ellenton, FL, 34222 |
Polasky Jean | Director | 77A Spoonbill Lane, Ellenton, FL, 34222 |
Dionne Anne Marie L | Director | P. O. Box 118, ELLENTON, FL, 34222 |
Schirmer Karin L | Agent | 77A Spoonbill Lane, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Wend, Thomas John | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 77A SPOONBILL LANE, ELLENTON, FL 34222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 77A Spoonbill Lane, Ellenton, FL 34222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 77A SPOONBILL LANE, ELLENTON, FL 34222 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000903628 | TERMINATED | 1000000407729 | MANATEE | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State