Entity Name: | CINNAMON RIDGE COMMUNITY 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: | 22 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | N13099 |
FEI/EIN Number |
592867750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5361 W. CARDAMON PLACE, LECANTO, FL, 34461, US |
Mail Address: | 5361 W. CARDAMON PLACE, LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodman Eve | President | 290 S Honey Bear, LECANTO, FL, 34461 |
Swetz William | Vice President | 5241 W Rolling View PL, LECANTO, FL, 34461 |
SWIGGUM BRIAN | Treasurer | 5260 W. Rolling View Pl., LECANTO, FL, 34461 |
Varela Nadyne | Secretary | 5208 W Cardamon PL, LECANTO, FL, 34461 |
HIGGINS PATRICIA | Director | 5041 ROLLINGVIEW PL., LECANTO, FL, 34461 |
HIGGINS RONALD Phd | Agent | 5041 Rolling View Pl., LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5041 Rolling View Pl., LECANTO, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | HIGGINS, RONALD, Phd | - |
REINSTATEMENT | 2015-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 5361 W. CARDAMON PLACE, LECANTO, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 5361 W. CARDAMON PLACE, LECANTO, FL 34461 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State