Search icon

RIDGE SCENIC HIGHWAY.CME, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE SCENIC HIGHWAY.CME, 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: 05 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: N08000005416
FEI/EIN Number 262783928

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

Address: 325 SOUTH SCENIC HIGHWAY, C/O Lake Wales History Museum, LAKE WALES, FL, 33853, US
Mail Address: 325 SOUTH SCENIC HIGHWAY, C/O LAKE WALES HISTORY MUSEUM, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nanek Jennifer J President 201 W. Central Ave, LAKE WALES, FL, 33853
ESTEVE EDWARD V Treasurer 3655 N. SCENIC HIGHWAY, LAKE WALES, FL, 33898
ESTEVE EDWARD V Director 3655 N. SCENIC HIGHWAY, LAKE WALES, FL, 33898
Connors Robert Vice President 3311 Harbor Beach DR, Lake Wales, FL, 33859
Nanek Jennifer J Agent 201 W. Central Ave, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 325 SOUTH SCENIC HIGHWAY, C/O Lake Wales History Museum, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2022-03-07 325 SOUTH SCENIC HIGHWAY, C/O Lake Wales History Museum, LAKE WALES, FL 33853 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 Nanek, Jennifer Jane -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 201 W. Central Ave, LAKE WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State