Search icon

RIDGEWOOD CROSSING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD CROSSING 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: 20 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: N06000004366
FEI/EIN Number 208027208

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOPPERT MADELINE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SAPP TERESA Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SAPP TERESA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Wachter Eddie Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Wachter Eddie Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
COOL RONALD President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
COOL RONALD Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BONEY TERRY Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BONEY TERRY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Southern States Management Group, Inc. -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-12
Reg. Agent Resignation 2008-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State