Search icon

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

Company Details

Entity Name: RUBY PLACE 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: 19 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: N06000004301
FEI/EIN Number 204719802

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

Address: 28260 Airpark Dr, suite 105, Punta Gorda, FL, 33982, US
Mail Address: 28260 Airpark Drive, Suite 105, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO JAMES Director 28260 Airpark Drive, Punta Gorda, FL, 33982
HENRY ROBERT President 4109 REIF CT, PORT CHARLOTTE, FL, 33948
HENRY ROBERT Director 4109 REIF CT, PORT CHARLOTTE, FL, 33948
HENRY J. R Agent 4109 REIF CT, PORT CHARLOTTE, FL, 33948
RIZZO JAMES Secretary 28260 Airpark Drive, Punta Gorda, FL, 33982
RIZZO JAMES Treasurer 28260 Airpark Drive, Punta Gorda, FL, 33982
DALONE SANDRA Vice President 28260 Airpark Drive, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 28260 Airpark Dr, suite 105, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2014-04-02 28260 Airpark Dr, suite 105, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2013-03-24 HENRY, J. R -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 4109 REIF CT, PORT CHARLOTTE, FL 33948 -
CANCEL ADM DISS/REV 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State