Search icon

RIDGE MANOR WEST HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIDGE MANOR WEST HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: N01000000393
FEI/EIN Number 593713487
Address: 7010 CEDAR SIDE AVE, BROOKSVILLE, FL, 34602, US
Mail Address: 7118 LEXINGTON CIR, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Gregor Dane Treasur Agent 7010 Cedar Side Ave, BROOKSVILLE, FL, 34602

Vice President

Name Role Address
Stefanel Heather Vice President 31093 Park Ridge Dr, BROOKSVILLE, FL, 34602

Treasurer

Name Role Address
Powers Danielle Treasurer 31028 Park Ridge Dr, BROOKSVILLE, FL, 34602

President

Name Role Address
Jones Casey President 30466 Willow Bank Dr, Brooksville, FL, 34602

Secretary

Name Role Address
Cain Betsy Secretary 30458 Pine Ridge Lane, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Gregor, Dane, Treasurer No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 7010 CEDAR SIDE AVE, BROOKSVILLE, FL 34602 No data
CHANGE OF MAILING ADDRESS 2024-04-20 7010 CEDAR SIDE AVE, BROOKSVILLE, FL 34602 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 7010 Cedar Side Ave, BROOKSVILLE, FL 34602 No data
NAME CHANGE AMENDMENT 2011-05-31 RIDGE MANOR WEST HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State