Entity Name: | ROBERT'S RIDGE HOMEOWNER' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | N11000011370 |
FEI/EIN Number | 82-1016285 |
Address: | 2477 Redford Drive, CANTONMENT, FL, 32533, US |
Mail Address: | PO Box 393, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Henry C | Agent | 2477 Redford Drive, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Carol Ferguson | Director | 905 Deniro Ct., CANTONMENT, FL, 32533 |
Buskirk Emily | Director | 909 Deniro Ct., CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
Buskirk Emily | Vice President | 909 Deniro Ct., CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
Hunt Henry C | Treasurer | 2477 REDFORD DR, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
Carol Ferguson | President | 905 Deniro Ct., CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 2477 Redford Drive, CANTONMENT, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Hunt, Henry C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 2477 Redford Drive, Cantonment, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 2477 Redford Drive, CANTONMENT, FL 32533 | No data |
REINSTATEMENT | 2017-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-03-31 |
ANNUAL REPORT | 2012-04-12 |
Domestic Non-Profit | 2011-12-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State