Search icon

THE RIDGE AT CROSSING CREEK NEIGHBORHOOD ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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