RIDGE LIVE STEAMERS, INC. - Florida Company Profile

Entity Name: | RIDGE LIVE STEAMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 1996 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Apr 2011 (14 years ago) |
Document Number: | N96000000901 |
FEI/EIN Number | 593366323 |
Address: | 7760 Scenic Highway 17, Lake Wales, FL, 33898, US |
Mail Address: | PO Box 1118, Dundee, FL, 33838, US |
ZIP code: | 33898 |
City: | Lake Wales |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Oscar | Vice President | 8410 Tomkow Road, Lakeland, FL, 33809 |
Raley Lindsey | Director | 208 Poloma Street, Lakeland, FL, 33803 |
Forte John TIII | Agent | 124 Candlewood Drive, Lake Wales, FL, 33898 |
Meyer Tim | President | 5980 Foxhollow Road, Winter Haven, FL, 33884 |
Nothdorf Randy | Secretary | 5909 High Glen Drive, Lakeland, FL, 33813 |
DELOACH FRED | Director | 11230 82nd Street E, PARRISH, FL, 34219 |
Rauch Bruce | Director | 105 Knoll Wood Drive, Poinciana, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 7760 Scenic Highway 17, Lake Wales, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 7760 Scenic Highway 17, Lake Wales, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | Yurkanin, Adam J | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 232 Lake Davenport Estates Dr, Davenport, FL 33897 | - |
AMENDED AND RESTATEDARTICLES | 2011-04-19 | - | - |
AMENDMENT | 2001-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State