Entity Name: | RIDGEWOOD OAKS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 1997 (28 years ago) |
Document Number: | N14234 |
FEI/EIN Number | 59-2759542 |
Address: | 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL 34222 |
Mail Address: | P.O. BOX 432, ELLENTON, FL 34222 |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WETHERINGTON HAMILTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
Ryan, James E | President | 67 Meadowlark Circle, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
Roussinos, Dean | Vice President | 109 Whipporwill Ct., ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
Granger, Mark | Director | 162 Nightingale Circle, Ellenton, FL 34222 |
DeVlieger, Thomas | Director | 185 Nightingale Circle, Ellenton, FL 34222 |
Name | Role | Address |
---|---|---|
Zabek, Francis | Director of Common Grounds | 187 Nightingale Circle, Ellenton, FL 34232 |
Name | Role | Address |
---|---|---|
Small, Catherine | Secretary | 124 Hummingbird Avenue, Ellenton, FL 34222 |
Name | Role | Address |
---|---|---|
Krueger, Eric | Treasurer | 5 Meadowlark Circle, Ellenton, FL 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-20 | WETHERINGTON HAMILTON, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 812 W. DR. MLK JR. BLVD - STE. 101, TAMPA, FL 33603 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL 34222 | No data |
REINSTATEMENT | 1997-06-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-06-13 | 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL 34222 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-04-20 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State