Search icon

RIDGE MANOR CO-OP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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