Entity Name: | THE RIDGES MAINTENANCE 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 Dec 1996 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Oct 2007 (18 years ago) |
Document Number: | N96000006492 |
FEI/EIN Number |
650729978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cui Kelvin | Treasurer | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
COLLINS LEROY | Vice President | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
Franco Lina | Director | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
santos carlo | President | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
Moreno Jona | Secretary | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
QUINONES ZAYAS DALIA | Director | 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-13 | BROUGH, CHADROW & LEVINE, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-18 | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2010-06-18 | 1941 N.W. 150TH AVE., C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL 33028 | - |
AMENDED AND RESTATEDARTICLES | 2007-10-19 | - | - |
AMENDMENT | 2007-10-19 | - | - |
AMENDMENT | 1999-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-27 |
Reg. Agent Change | 2016-06-22 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State