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 |
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 |
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 | - | - |
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