Search icon

PANTHER RIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PANTHER RIDGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: N95000006036
FEI/EIN Number 650636921
Address: 7509 49th ave east, Braden River, FL, 34203, US
Mail Address: P.O. BOX 110402, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Schule Bradd Agent 7509 49th Ave East, Braden River, FL, 34203

Vice President

Name Role Address
Nardone Alix Vice President P.O. BOX 110402, LAKEWOOD RANCH, FL, 34211

Treasurer

Name Role Address
Schule Bradd Treasurer 7509 49th Ave east, Braden River, FL, 34203

Member

Name Role Address
Janke Ann Member P.O. BOX 110402, LAKEWOOD RANCH, FL, 34211

Secretary

Name Role Address
Stevens Jennifer Secretary 22103 68th Ave east, BRADENTON, FL, 34211

President

Name Role Address
Whitman Brandon President 22310 66th Ave East, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7509 49th ave east, Braden River, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Schule, Bradd No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 7509 49th Ave East, Braden River, FL 34203 No data
CHANGE OF MAILING ADDRESS 2013-03-24 7509 49th ave east, Braden River, FL 34203 No data
AMENDMENT 2012-04-11 No data No data
REINSTATEMENT 2000-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State