Entity Name: | RUXTON VILLAGE 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: | 18 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2007 (18 years ago) |
Document Number: | N09802 |
FEI/EIN Number |
592722573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL, 34429, US |
Mail Address: | 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horvath Dawn | President | 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429 |
Ditzenberger Betty | Vice President | 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429 |
Martin Bill | Treasurer | 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429 |
Ringwald Dana | Secretary | 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429 |
Johnson Maureen | Director | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
PARKLANE REAL ESTATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-05 | Parklane Real Estate Services, LLC | - |
REINSTATEMENT | 2007-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1992-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-18 |
AMENDED ANNUAL REPORT | 2015-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State