Search icon

THE ASSOCIATION OF RANCHERO VILLAGE HOMEOWNERS INC - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION OF RANCHERO VILLAGE HOMEOWNERS 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: 21 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: N11000002971
FEI/EIN Number 364725773

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

Address: 7100 ULMERTON ROAD, LOT# 431, LARGO, FL, 33771, US
Mail Address: 7100 ULMERTON ROAD, LOT# 431, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourdeau Suzanne Vice President 7100 Ulmerton Road, Largo, FL, 33771
JOHNSON RANDY G Treasurer 7100 ULMERTON ROAD, LARGO, FL, 33771
CASADY DAVID Director 7100 Ulmerton Road, Largo, FL, 33771
HARD EDDIE Director 7100 Ulmerton Road, Largo, FL, 33771
Vavala Samuel Director 7100 Ulmerton Road, Largo, FL, 33771
JOHNSON RANDY G Agent 7100 ULMERTON ROAD, LOT# 431, LARGO, FL, 33771
Howe Ron President 7100 Ulmerton Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7100 ULMERTON ROAD, LOT# 1111, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7100 ULMERTON ROAD, LOT# 1111, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-02-11 7100 ULMERTON ROAD, LOT# 1111, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Rafters, Douglas G -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 7100 ULMERTON ROAD, LOT# 431, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 7100 ULMERTON ROAD, LOT# 431, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-03-19 7100 ULMERTON ROAD, LOT# 431, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2024-03-19 JOHNSON, RANDY G -
AMENDMENT 2023-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-19
Amendment 2023-05-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State