Search icon

RIDGEWOOD MEADOWS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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