Entity Name: | SPENCER RIDGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000065815 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Mail Address: | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORDELON JOHN S | Agent | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
BORDELON JOHN S | President | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
BORDELON JOHN S | Secretary | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
BORDELON JOHN S | Treasurer | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
BORDELON JOHN S | Director | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
ESSER RUTH DUPONT | Director | 4371 MARILYN CT, GULF BREEZE, FL, 32563 |
BORDELON MATTHEW D | Director | 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
ESSER RUTH DUPONT | Vice President | 4371 MARILYN CT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-02-21 | SPENCER RIDGE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
Amendment and Name Change | 2008-02-21 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State