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 |
Name | Role |
---|---|
BEACON COMMUNITY MANAGEMENT INC | Agent |
Name | Role | Address |
---|---|---|
Mathews Alan | President | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Mcdougall Louis | Treasurer | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Saldi Russel | Vice President | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
St Clair Scott | Agen | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Fabio Ramano | Secretary | c/o Beacon Community Management, Windermere, FL, 34786 |
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 |
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