Search icon

THE RIDGES MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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