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 |
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 |
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 | - | - |
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