Search icon

OUR RESIDENT OWNED COMMUNITIES-SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OUR RESIDENT OWNED COMMUNITIES-SOUTHWEST FLORIDA, 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: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2016 (8 years ago)
Document Number: N15000000999
FEI/EIN Number 472567376

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

Address: 7975 Oakridge Drive, Concord Twp, OH, 44060, US
Mail Address: 7975 Oakridge Drive, Concord Twp, OH, 44060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kriesen Dennis President 7975 Oakridge Drive, Concord Twp, OH, 44060
Kriesen Dennis Secretary 7975 Oakridge Drive, Concord Twp., OH, 44060
DeWalt Ken Vice President 7 Jute St, Alva, FL, 33920
Hogue Sandi Director 27344 Joann Drive, Bonita Springs, FL, 34134
Gordon Scott E Agent 2 North Tamiami Trail, Sarasota, FL, 34236
Mathews Gary Treasurer 4300 Riverside #125, Punta Gorda, FL, 33982
Kadow Mona Director 9573 SW 82nd St Road, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7975 Oakridge Drive, Concord Twp, OH 44060 -
CHANGE OF MAILING ADDRESS 2024-04-10 7975 Oakridge Drive, Concord Twp, OH 44060 -
REINSTATEMENT 2016-11-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-27 Gordon, Scott E -
REGISTERED AGENT ADDRESS CHANGED 2016-11-27 2 North Tamiami Trail, Suite 500, Sarasota, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State