Search icon

RIDGEWOOD OAKS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
WETHERINGTON HAMILTON, P.A. Agent

President

Name Role Address
Ryan, James E President 67 Meadowlark Circle, ELLENTON, FL 34222

Vice President

Name Role Address
Roussinos, Dean Vice President 109 Whipporwill Ct., ELLENTON, FL 34222

Director

Name Role Address
Granger, Mark Director 162 Nightingale Circle, Ellenton, FL 34222
DeVlieger, Thomas Director 185 Nightingale Circle, Ellenton, FL 34222

Director of Common Grounds

Name Role Address
Zabek, Francis Director of Common Grounds 187 Nightingale Circle, Ellenton, FL 34232

Secretary

Name Role Address
Small, Catherine Secretary 124 Hummingbird Avenue, Ellenton, FL 34222

Treasurer

Name Role Address
Krueger, Eric Treasurer 5 Meadowlark Circle, Ellenton, FL 34222

Events

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

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: 04 Feb 2025

Sources: Florida Department of State