Search icon

RIDGEGATE MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIDGEGATE MEDICAL CENTER CONDOMINIUM 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: 19 Aug 1994 (31 years ago)
Document Number: N94000004078
FEI/EIN Number 650554457

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

Address: 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL, 34232
Mail Address: 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING FRED M Vice President 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL, 34232
STARLING FRED M Director 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL, 34232
CARLE KENNETH D President 5664 BEE RIDGE RD., SUITE 100, SARASOTA, FL, 34233
CARLE KENNETH D Director 5664 BEE RIDGE RD., SUITE 100, SARASOTA, FL, 34233
JENDRESKI MELANIE Dr. Secretary 5969 Cattleridge Blvd, Ste 200, SARASOTA, FL, 34232
JENDRESKI MELANIE Dr. Director 5969 Cattleridge Blvd, Ste 200, SARASOTA, FL, 34232
Bateyko Valerie Director 670 Mourning Dove Dr, Sarasota, FL, 34236
Bateyko Valerie Treasurer 670 Mourning Dove Dr, Sarasota, FL, 34236
STARLING FRED M Agent 5969 CATTLERIDGE BLVD., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-04-24 5969 CATTLERIDGE BLVD., SUITE 200, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 5969 CATTLERIDGE BLVD., STE. 200, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2008-04-10 STARLING, FRED M -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State