Entity Name: | SPRING RIDGE HOMEOWNER'S 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: | 09 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | N29223 |
FEI/EIN Number |
650110248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9771 SPRING RIDGE CIR, ESTERO, FL, 33928, US |
Mail Address: | 9771 SPRING RIDGE CIR, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
S John Jim | President | 9754 SPRING RIDGE CIRCLE, ESTERO, FL, 33928 |
Ballo Camille | Vice President | 9746 SPRING RIDGE CIR, ESTERO, FL, 33928 |
HUDSON JANET | Secretary | 9771 SPRING RIDGE CIR, ESTERO, FL, 33928 |
HUDSON JANET | Treasurer | 9771 SPRING RIDGE CIR, ESTERO, FL, 33928 |
Ballo Don | Director | 9746 SPRING RIDGE CIRCLE, ESTERO, FL, 33928 |
Adams Tim | Director | 9650 SPRING RIDGE CIRCLE, ESTERO, FL, 33928 |
Carini Scott | Director | 9747 SPRING RIDGE CIR, ESTERO, FL, 33928 |
HUDSON JANET | Agent | 9771 SPRING RIDGE CIR, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 9771 SPRING RIDGE CIR, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 9771 SPRING RIDGE CIR, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | HUDSON, JANET | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 9771 SPRING RIDGE CIR, ESTERO, FL 33928 | - |
REINSTATEMENT | 2001-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State