Entity Name: | THE RIDGE AT CROSSING CREEK NEIGHBORHOOD 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: | 18 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | N15000011141 |
FEI/EIN Number |
81-1066267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL, 34211, US |
Mail Address: | 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Shannen | Treasurer | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Law Offices of Adams and Reese | Agent | 100 N. Tampa Street, Tampa, FL, 33602 |
Ulfig Dana | Vice President | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Callaway Stephanie | President | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Seifert Arlene | Director | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Reichert Amanda | Secretary | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | Law Offices of Adams and Reese | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 100 N. Tampa Street, Suite 4000, Tampa, FL 33602 | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State