Search icon

EAST RIDGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAST RIDGE PROPERTY OWNERS' 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: 25 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: N01000007614
FEI/EIN Number 043642876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2106 EAST RIDGE CIR EAST, BOYNTON BEACH, FL, 33435
Mail Address: PO Box 291, BOYNTON BEACH, FL, 33425, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARIA Secretary 524 E RIDGE CIR, BOYNTON BEACH, FL, 33435
NUNEZ MARIA Director 524 E RIDGE CIR, BOYNTON BEACH, FL, 33435
COLE ANGELA President PO Box 291, BOYNTON BEACH, FL, 33425
SMITH RODERICK Vice President PO Box 291, BOYNTON BEACH, FL, 33425
SMITH RODERICK Director PO Box 291, BOYNTON BEACH, FL, 33425
ROLAND SAMANTHA Treasurer 2122 EAST RIDGE CIRCLE EAST, BOYNTON BEACH, FL, 33435
ROLAND SAMANTHA Director 2122 EAST RIDGE CIRCLE EAST, BOYNTON BEACH, FL, 33435
KELLEHER JERRY Vice President 2114 EAST RIDGE CIR, BOYNTON BEACH, FL, 33435
KELLEHER JERRY Director 2114 EAST RIDGE CIR, BOYNTON BEACH, FL, 33435
CHARLES EMANUEL Manager 585 EST RIDGE CIRCLE NORTH, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-15 2106 EAST RIDGE CIR EAST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-05-15 COLE, ANGELA -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State