Search icon

RIDGE MANOR MANUFACTURE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE MANOR MANUFACTURE HOMEOWNER'S 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 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: N08000003030
FEI/EIN Number 800340303

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

Address: 1301 POLK CITY RD, HAINES CITY, FL, 33844, US
Mail Address: 1301 POLK CITY RD LOT 136, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LEE President 1301 POLK CITY RD, LOT 20, HAINES CITY, FL, 33844
BURGAN HOWARD L Vice President 1301 POLK CITY RD LOT 136, HAINES CITY, FL, 33844
ADAMS-IRWIN MELINDA Secretary 1301 POLK CITY RD LOT 128, HAINES CITY, FL, 33844
BURGAN DIANE L Treasurer 1301 POLK CITY RD LOT# 136, HAINES CITY, FL, 33844
ROSADO CLEM L 1301 POLK CITY ROAD, LOT 171, HAINES CITY, FL, 33844
BURGAN DIANE L Agent 1301 POLK CITY RD, LOT 136, HAINES CITY, FL, 33844
ROSADO CLEM Assistant Treasurer 1301 POLK CITY ROAD, LOT 171, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1301 POLK CITY RD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-06-29 1301 POLK CITY RD, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2020-06-29 BURGAN, DIANE L -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1301 POLK CITY RD, LOT 136, HAINES CITY, FL 33844 -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State