Entity Name: | CENTRAL RIDGE PLAZA ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | N13000000807 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2608 SE J Street, Bentonville, AR, 72716, US |
Mail Address: | 2608 SE J Street, Bentonville, AR, 72716, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Tulgetske Barri | Secretary | 2608 SE J Street, Bentonville, AR, 72716 |
Name | Role | Address |
---|---|---|
Mack Quick | Treasurer | 2608 SE J Street, Bentonville, AR, 72716 |
Name | Role | Address |
---|---|---|
West Romona | President | 2608 SE J Street, Bentonville, AR, 72716 |
Name | Role | Address |
---|---|---|
Cappuccilli Joseph | Vice President | 2608 SE J Street, Bentonville, AR, 72716 |
Name | Role | Address |
---|---|---|
Rancher Jessica | Director | 2608 SE J Street, Bentonville, AR, 72716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2608 SE J Street, Bentonville, AR 72716 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2608 SE J Street, Bentonville, AR 72716 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State