Search icon

EAST RITCHEY SQUARE CENTER, INC.

Company Details

Entity Name: EAST RITCHEY SQUARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000136679
FEI/EIN Number 14-1899985
Mail Address: 10912 N 56th Street, Temple Terrace, FL 33617
Address: 6502-6540 Massachusetts Ave, New Port Richey, FL 34653-2730
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W1GIEWQNSR2E42 P03000136679 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GOSS, TRENT C, 10912 N. 56TH STREET, TEMPLE TERRACE, US-FL, US, 33617-3004
Headquarters 10912 North 56th Street, Temple Terrace, US-FL, US, 33617

Registration details

Registration Date 2016-02-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000136679

Agent

Name Role Address
GOSS, TRENT C Agent 10912 N 56th Street, Temple Terrace, FL 33617

Vice President

Name Role Address
MC DUFFIE, TRACY L Vice President 1003 Cleveland Street, tampa, FL 33606
FRIDELLA, TRISHA R Vice President 1003 Cleveland Street, tampa, FL 33606
FRIDELLA, MICHAEL Vice President 1003 Cleveland Street, tampa, FL 33606
GOSS, JAMES C Vice President 1003 Cleveland Street, tampa, FL 33606
MC DUFFIE, JOHN B Vice President 1003 Cleveland Street, tampa, FL 33606

President

Name Role Address
GOSS, TRENT C President 1003 Cleveland Street, tampa, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 6502-6540 Massachusetts Ave, New Port Richey, FL 34653-2730 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 10912 N 56th Street, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 6502-6540 Massachusetts Ave, New Port Richey, FL 34653-2730 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State