Search icon

THE RIDGE LEAGUE OF CITIES, INC. - Florida Company Profile

Company Details

Entity Name: THE RIDGE LEAGUE OF CITIES, 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: 08 Jan 1987 (38 years ago)
Document Number: N18665
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 124 McNichols Avenue, Auburndale, FL, 33823, US
Mail Address: P.O. Box 448, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
West Morris President 620 East Main Street, Haines City, FL, 33844
Cannon Rod Vice President 3210 Main Street, Zolfo Springs, FL, 33890
Roberts McCarley Sara Secretary 228 S. Massachusetts Avenue, Lakeland, FL, 33801
Yates Brian Treasurer 451 Third Street, NW, Winter Haven, FL, 33881
Taylor Bogert Dorothea Past P.O. Box 186, Auburndale, FL, 33823
Green Robert Exec P.O. Box 448, Auburndale, FL, 33823
DUNLAP GEORGE T Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 124 McNichols Avenue, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-04-30 124 McNichols Avenue, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2005-04-28 DUNLAP, GEORGE TIII -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 245 SOUTH CENTRAL AVENUE, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State