Search icon

LONG LAKE RIDGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LONG LAKE RIDGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N04000004005
FEI/EIN Number 510507592
Address: 5108 LONG LAKE RIDGE DR, CHIPLEY, FL, 32428, US
Mail Address: 5108 LONG LAKE RIDGE DR, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
CRITTENDON BENITA Agent 5108 LONG LAKE RIDGE DR, Chipley, FL, 32428

Director

Name Role Address
KINARD LEE Director 949 JENKS AVE, PANAMA CITY, FL, 32401

Treasurer

Name Role Address
REEVES MIKE Treasurer 2197 GREENHEAD RD, CHIPLEY, FL, 32428

President

Name Role Address
CRITTENDON BENITA President 5108 LONG LAKE RIDGE DR, CHIPLEY, FL, 32428

Vice President

Name Role Address
LEE JOHN Vice President 5096 LONG LAKE RIDGE DR, CHIPLEY, FL, 32428

Secretary

Name Role Address
KING LISA Secretary 4832 LONG LAKE RIDGE DR, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 5108 LONG LAKE RIDGE DR, Chipley, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5108 LONG LAKE RIDGE DR, CHIPLEY, FL 32428 No data
CHANGE OF MAILING ADDRESS 2022-01-31 5108 LONG LAKE RIDGE DR, CHIPLEY, FL 32428 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 CRITTENDON, BENITA No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State