Entity Name: | TUPELO RIDGE HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 768743 |
FEI/EIN Number |
592908557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87 Tupelo Drive, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 87 Tupelo Dr., CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sadler Rita | Vice President | 101 Tupelo Drive, CRAWFORDVILLE, FL, 32326 |
HAND TERRELL | Director | 203 TUPELO DR., CRAWFORDVILLE, FL, 32327 |
Nichols Paul | Treasurer | 75 Tupelo Drive, CRAWFORDVILLE, FL, 32327 |
Stiber Brian | Secretary | 75 TUPELO DR., CRAWFORDVILLE, FL, 32327 |
WALTON ROGER | Director | 24 IRON WOOD CT., CRAWFORDVILLE, FL, 32327 |
MCKENZIE GEORGE | Director | 25 IRONWOOD CT, CRAWFORDVILLE, FL, 32327 |
Shuff John | Agent | 87 Tupelo Drive, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-02 | 87 Tupelo Drive, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 87 Tupelo Drive, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 87 Tupelo Drive, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | Shuff, John | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2014-06-09 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State