Entity Name: | CENTRAL RIDGE ESTATES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
RABIN PARKER GURLEY, P.A. | Agent |
Name | Role | Address |
---|---|---|
Gabrielle Adriana | Director | PO Box 1443, Frostproof, FL, 33843 |
Name | Role | Address |
---|---|---|
Taylor Brenda | Treasurer | PO Box 1443, Frostproof, FL, 33843 |
Name | Role | Address |
---|---|---|
Bijoux Mona | Secretary | PO Box 1443, Frostproof, FL, 33843 |
Name | Role | Address |
---|---|---|
Macneal Anne C | President | PO Box 1443, Frostproof, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-23 | RABIN PARKER GURLEY, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-23 | 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 2653 McCormick Dr, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 2653 McCormick Dr, Clearwater, FL 33759 | No data |
AMENDED AND RESTATEDARTICLES | 2020-05-28 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State