Entity Name: | RIDGE MANOR CO-OP, 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: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | N04000008149 |
FEI/EIN Number |
201573277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 E. Main Street, Lakeland, FL, 33801, US |
Mail Address: | 122 E. Main Street, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THROOP PENNI | President | 122 E. MAIN STREET, LAKELAND, FL, 33801 |
ALLEN RICK | Treasurer | 122 E. MAIN STREET, LAKELAND, FL, 33801 |
BAKER EMILY | Secretary | 122 E. MAIN STREET, LAKELAND, FL, 33801 |
GLIDERSLEEVE DENYSE | Secretary | 122 E. MAIN STREET, LAKELAND, FL, 33801 |
DALTON NANETTE | Director | 122 E. MAIN STREET, LAKELAND, FL, 33801 |
ANDERSON GUY | Director | 122 E. MAIN STREET, Lakeland, FL, 33801 |
Webb IV Richard SEsq. | Agent | c/o Icard Merrill, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | - | - |
REINSTATEMENT | 2017-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | 122 E. Main Street, 217, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | Webb IV, Richard S., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-13 | c/o Icard Merrill, 2033 Main Street, 600, Sarasota, FL 34237 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 122 E. Main Street, 217, Lakeland, FL 33801 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-16 |
Reg. Agent Change | 2014-05-15 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State