Search icon

STERLING RIDGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STERLING RIDGE OWNERS 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: 27 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2002 (23 years ago)
Document Number: N34931
FEI/EIN Number 593019162

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

Address: 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217, US
Mail Address: 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBELMAN CINDY President 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217
Palmer Mike Secretary 6028 Chester Ave # 105, Jacksonville, FL, 32217
Salisbury Rick Vice President 6028 Chester Ave # 105, Jacksonville, FL, 32217
CASTAREDA FERNANDO Director 6028 CHESTER AVE, JACKSONVILLE, FL, 32217
SALISBURY DAWN Director 6028 CHESTER AVE, JACKSONVILLE, FL, 32217
DAWN MICHELLE Director 6028 CHESTER AVE, JACKSONVILLE, FL, 32217
BANNING MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2011-04-11 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2004-07-13 BANNING MANAGEMENT INC. -
REINSTATEMENT 2002-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State