Search icon

EAGLE RIDGE RV CENTER, INC.

Company Details

Entity Name: EAGLE RIDGE RV CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000145038
FEI/EIN Number 203692874
Address: 14694 U.S. HIGHWAY 27, LAKE WALES, FL, 33859
Mail Address: 14694 U.S. HIGHWAY 27, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CRUM KARCIE E Agent 14694 US HWY 27, LAKE WALES, FL, 33859

President

Name Role Address
CRUM KARCIE E President 14694 US HWY 27, LAKE WALES, FL, 33859

Director

Name Role Address
CRUM KARCIE E Director 14694 US HWY 27, LAKE WALES, FL, 33859
CRUM FRANCES C Director 14694 US HWY 27, LAKE WALES, FL, 33859

Vice President

Name Role Address
CRUM FRANCES C Vice President 14694 US HWY 27, LAKE WALES, FL, 33859

Secretary

Name Role Address
CRUM FRANCES C Secretary 14694 US HWY 27, LAKE WALES, FL, 33859

Treasurer

Name Role Address
CRUM FRANCES C Treasurer 14694 US HWY 27, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 14694 U.S. HIGHWAY 27, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2010-03-23 14694 U.S. HIGHWAY 27, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 14694 US HWY 27, LAKE WALES, FL 33859 No data

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2008-02-01
Off/Dir Resignation 2007-05-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-04
Domestic Profit 2005-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State