Search icon

RIDGEWOOD OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD OAKS CONDOMINIUM 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: 08 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 1997 (28 years ago)
Document Number: N14234
FEI/EIN Number 592759542

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

Address: 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL, 34222, US
Mail Address: P.O. BOX 432, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan James E President 67 Meadowlark Circle, ELLENTON, FL, 34222
Roussinos Dean Vice President 109 Whipporwill Ct., ELLENTON, FL, 34222
Granger Mark Director 162 Nightingale Circle, Ellenton, FL, 34222
Zabek Francis Director 187 Nightingale Circle, Ellenton, FL, 34232
Small Catherine Secretary 124 Hummingbird Avenue, Ellenton, FL, 34222
Krueger Eric E Treasurer 5 Meadowlark Circle, Ellenton, FL, 34222
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 WETHERINGTON HAMILTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 812 W. DR. MLK JR. BLVD - STE. 101, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL 34222 -
REINSTATEMENT 1997-06-13 - -
CHANGE OF MAILING ADDRESS 1997-06-13 2625 RIDGEWOOD BLVD., CLUBHOUSE ON RIDGEWOOD BLVD, ELLENTON, FL 34222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State