Entity Name: | RICKER RIDGE HOMEOWNERS 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: | 21 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N02000004776 |
FEI/EIN Number |
510421980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 441146, JACKSONVILLE, FL, 32222, US |
Address: | 7734 MORDECAI CT., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES CLEO | Director | P. O. BOX 14640, JACKSONVILLE, FL, 32238 |
SMITH BARBARA | Treasurer | P.O. BOX 14640, JACKSONVILLE, FL, 32238 |
SMITH BARBARA | Director | P.O. BOX 14640, JACKSONVILLE, FL, 32238 |
MILES CLEO | President | P. O. BOX 14640, JACKSONVILLE, FL, 32238 |
MILES CLEO | Agent | 7734 MORDECAI CT., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 7734 MORDECAI CT., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-10 | MILES, CLEO | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-10 | 7734 MORDECAI CT., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-10 | 7734 MORDECAI CT., JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2004-09-27 | - | - |
REINSTATEMENT | 2004-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-02-25 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2010-03-08 |
Reg. Agent Resignation | 2009-12-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State