Entity Name: | RUBY SQUARE COMMERCIAL CONDOMINIUM 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: | 07 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | N05000010407 |
FEI/EIN Number |
203932428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2579 N Toledo Blade Blvd, North Port, FL, 34289, US |
Address: | 28100 Challenger Blvd, Suite 102, Punta Gorda, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS DAVID | Secretary | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
ELLIS DAVID | Director | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
GREGIORE SCOTT G | President | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
GREGIORE SCOTT G | Director | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
GATZ JONELL | Director | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
Gregoire Scott G | Agent | worksite financial services, North Port, FL, 34289 |
GATZ JONELL | Vice President | 2579 N Toledo Blade Blvd, North Port, FL, 34289 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 28100 Challenger Blvd, Suite 102, Punta Gorda, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | worksite financial services, 2579 N Toledo Blade Blvd, North Port, FL 34289 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Gregoire, Scott G | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 28100 Challenger Blvd, Suite 102, Punta Gorda, FL 33982 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-06 |
REINSTATEMENT | 2015-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State