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 |
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 | - |
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 | - | - |
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