Search icon

CENTRAL RIDGE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL RIDGE ESTATES 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: 09 Jun 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: N08000005531
FEI/EIN Number 264430066

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

Address: 2653 McCormick Dr, Clearwater, FL, 33759, US
Mail Address: PO Box 1443, Frostproof, FL, 33843, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macneal Anne C President PO Box 1443, Frostproof, FL, 33843
Gabrielle Adriana Director PO Box 1443, Frostproof, FL, 33843
Taylor Brenda Treasurer PO Box 1443, Frostproof, FL, 33843
Bijoux Mona Secretary PO Box 1443, Frostproof, FL, 33843
RABIN PARKER GURLEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-23 RABIN PARKER GURLEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 2653 McCormick Dr, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-05-24 2653 McCormick Dr, Clearwater, FL 33759 -
AMENDED AND RESTATEDARTICLES 2020-05-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-06-23
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
Amended and Restated Articles 2020-05-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State