Search icon

RUBY SQUARE COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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