Entity Name: | RANCHES AT RANGER LAKE PROPERTY OWNERS 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: | 25 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | N18000010351 |
FEI/EIN Number |
83-4263285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 W Stuart Street, Bartow, FL, 33830, US |
Mail Address: | PO BOX 6942, Brandon, FL, 33508, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Nikki | Treasurer | 900 Ross Ave., Bartow, FL, 33830 |
Richardson Kathy | Vice President | 1085 Buttercup Dr,, Lakeland, FL, 33801 |
Aristizabal Mauricio | Director | 1952 SW 148th Way, Miramar, FL, 33027 |
Cortez Lynn M | Secretary | PO Box 283, Fort Meade, FL, 33841 |
Aycock Christopher | President | 195 W. Stuart St., Bartow, FL, 338306426 |
Cortez Lynn M | Agent | 631 N Nashua Ave., Fort Meade, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 631 N Nashua Ave., Fort Meade, FL 33841 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-05 | Cortez, Lynn Melissa | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 195 W Stuart Street, Bartow, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Nguyen , Kytran | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 744 Terranova Lane, Winter Haven, FL 33884-3414 | - |
CHANGE OF MAILING ADDRESS | 2022-02-19 | 195 W Stuart Street, Bartow, FL 33830 | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-19 |
AMENDED ANNUAL REPORT | 2021-05-22 |
ANNUAL REPORT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-10-17 |
REINSTATEMENT | 2020-10-02 |
REINSTATEMENT | 2019-10-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State