Search icon

RUBY LAKE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: RUBY LAKE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: N16000000359
FEI/EIN Number 81-1087191
Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy-Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

President

Name Role Address
Mathews Alan President c/o Beacon Community Management, Windermere, FL, 34786

Treasurer

Name Role Address
Mcdougall Louis Treasurer c/o Beacon Community Management, Windermere, FL, 34786

Vice President

Name Role Address
Saldi Russel Vice President c/o Beacon Community Management, Windermere, FL, 34786

Agen

Name Role Address
St Clair Scott Agen c/o Beacon Community Management, Windermere, FL, 34786

Secretary

Name Role Address
Fabio Ramano Secretary c/o Beacon Community Management, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 c/o Beacon Community Management, 9100 Conroy Windermere Rd., 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-11-20 c/o Beacon Community Management, 9100 Conroy Windermere Rd., 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2021-11-20 Beacon Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-20 c/o Beacon Community Management, 9100 Conroy Windermere Rd., 200, Windermere, FL 34786 No data
AMENDED AND RESTATEDARTICLES 2016-03-07 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-11-20
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-03-10
Reg. Agent Resignation 2020-11-19
AMENDED ANNUAL REPORT 2020-10-10
ANNUAL REPORT 2020-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State