Search icon

IRONWOOD RECREATION ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: IRONWOOD RECREATION ASSOCIATION II, 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: 04 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2001 (24 years ago)
Document Number: N23727
FEI/EIN Number 650045576

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

Mail Address: 3434 Colwell Avenue, Tampa, FL, 33614, US
Address: 2700 South Falkenburg Road, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huffman Linda Treasurer 2700 South Falkenburg Road, Riverview, FL, 33578
Dougher William President 2700 South Falkenburg Road, Riverview, FL, 33578
Roth Bruce Secretary 2700 South Falkenburg Road, Riverview, FL, 33578
Skipper Karen Director 2700 South Falkenburg Road, Riverview, FL, 33578
Majeski Kathy Director 2700 South Falkenburg Road, Riverview, FL, 33578
Jurgens Kathy Vice President 2700 South Falkenburg Road, Riverview, FL, 33578
Rizzetta & Company, Inc. Agent 3434 Colwell Avenue, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2700 South Falkenburg Road, Suite 2745, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-08-01 2700 South Falkenburg Road, Suite 2745, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2024-08-01 Rizzetta & Company, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 -
REINSTATEMENT 2001-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State