Search icon

RIDGE GROVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE GROVE 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: 01 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: N02000005048
FEI/EIN Number 753064936

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

Address: 7961 OVERLOOK ROAD, LANTANA, FL, 33462
Mail Address: 3313 Diamondhead Road, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCINKOSKI RAY A Director 6666 43RD AVENUE S, LAKE WORTH, FL, 33463
CRAIG JULIE L Treasurer 3313 DIAMOND HEAD ROAD, LANTANTA, FL, 33462
CRAIG JULIE L Director 3313 DIAMOND HEAD ROAD, LANTANTA, FL, 33462
GONZALEZ RAMON Vice President 1155 RIDGE ROAD S, LANTANA, FL, 33462
GONZALEZ RAMON Director 1155 RIDGE ROAD S, LANTANA, FL, 33462
MARCINKOSKI RAY A President 6666 43RD AVENUE S, LAKE WORTH, FL, 33463
MARCINKOSKI GARY Secretary 6712 COLUMBIA AVENUE, LAKE WORTH, FL, 33467
MARCINKOSKI GARY Director 6712 COLUMBIA AVENUE, LAKE WORTH, FL, 33467
MALDONADO MARTIN Director 1128 RIDGE ROAD S, LANTANA, FL, 33462
MARCINKOSKI RAY A Agent 6666 43RD AVENUE S, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-28 7961 OVERLOOK ROAD, LANTANA, FL 33462 -
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 MARCINKOSKI, RAY A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6666 43RD AVENUE S, LAKE WORTH, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State