Search icon

PALM RIDGE RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM RIDGE RESIDENTS' 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: 23 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: N19772
FEI/EIN Number 592918777

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

Address: 1804 Timber Ridge Circle, LEESBURG, FL, 34748, US
Mail Address: 1351 Dekle Drive, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vallimont Terry President 1409 flora lee drive, Leesburg, FL, 34748
Dappen Kim Vice President 100 Springbrook Rd., LEESBURG, FL, 34748
Wagner Dianne Treasurer 1630 timber ridge circle, LEESBURG, FL, 34748
Walker Michelle Director 109 Spring Brook rd, LEESBURG, FL, 34748
Scheidler Alice Secretary 1628 timber ridge circle, Leesburg, FL, 34748
Vallimont Terry Agent 1409 flora lee dr, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1409 flora lee dr, LEESBURG, FL 34748 -
REINSTATEMENT 2024-12-03 - -
REGISTERED AGENT NAME CHANGED 2024-12-03 Vallimont, Terry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1804 Timber Ridge Circle, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2023-02-07 1804 Timber Ridge Circle, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1995-03-01 PALM RIDGE RESIDENTS' ASSOCIATION, INC. -
AMENDMENT 1992-02-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
AMENDED ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State