Search icon

RANCHES AT RANGER LAKE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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