Search icon

VERDE RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERDE RIDGE HOMEOWNERS 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: 19 Apr 2005 (20 years ago)
Document Number: N05000004021
FEI/EIN Number 331129530

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH BILLY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
THORELL ROD Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
OSSO DAVID Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BAQUERO DANA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006787 VERDE RIDGE ACTIVE 2016-01-19 2026-12-31 - 860 N. ORANGE AVE, SUITE 135, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-04-10 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-10 - -

Court Cases

Title Case Number Docket Date Status
Keith J. Blanchard, Jr., Appellant(s), v. Verde Ridge Homeowners Association, Inc., Appellee(s). 5D2024-2241 2024-08-14 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-001850

Parties

Name Keith J. Blanchard, Jr.
Role Appellant
Status Active
Name VERDE RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Solange Mary Switzer
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description Notice inability to complete ROA
On Behalf Of Lake Clerk
Docket Date 2024-10-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause W/I 10 DAYS
View View File
Docket Date 2024-09-11
Type Order
Subtype Order
Description Order File Brief Statement; AA W/IN 10 DYS RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 5 PGS
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/9/2024
On Behalf Of Keith J. Blanchard, Jr.
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State