Search icon

OUR RESIDENT OWNED COMMUNITIES-SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: OUR RESIDENT OWNED COMMUNITIES-SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 7975 Oakridge Drive, Concord Twp, OH, 44060, US
Mail Address: 7975 Oakridge Drive, Concord Twp, OH, 44060, US
Place of Formation: FLORIDA

Agent

Name Role Address
Gordon Scott E Agent 2 North Tamiami Trail, Sarasota, FL, 34236

President

Name Role Address
Kriesen Dennis President 7975 Oakridge Drive, Concord Twp, OH, 44060

Treasurer

Name Role Address
Mathews Gary Treasurer 4300 Riverside #125, Punta Gorda, FL, 33982

Director

Name Role Address
Kadow Mona Director 9573 SW 82nd St Road, Ocala, FL, 34481
Hogue Sandi Director 27344 Joann Drive, Bonita Springs, FL, 34134

Secretary

Name Role Address
Kriesen Dennis Secretary 7975 Oakridge Drive, Concord Twp., OH, 44060

Vice President

Name Role Address
DeWalt Ken Vice President 7 Jute St, Alva, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7975 Oakridge Drive, Concord Twp, OH 44060 No data
CHANGE OF MAILING ADDRESS 2024-04-10 7975 Oakridge Drive, Concord Twp, OH 44060 No data
REINSTATEMENT 2016-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-27 Gordon, Scott E No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-27 2 North Tamiami Trail, Suite 500, Sarasota, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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
REINSTATEMENT 2016-11-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State