Search icon

RIPPLE ASSOCIATES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIPPLE ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (20 years ago)
Document Number: P06000000727
FEI/EIN Number 204041715
Address: 650 Northlake Blvd, STE. 490, Altamonte Springs, FL, 32701, US
Mail Address: 1761 Taylor Ave, Winter Park, FL, 32789, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ripple Craig D Director 1761 Taylor Ave, Winter Park, FL, 32789
Ripple Craig D President 1761 Taylor Ave, Winter Park, FL, 32789
Ripple Paula A Chief Financial Officer 1761 Taylor Ave, Winter Park, FL, 32789
NISI LAW FIRM Agent 587 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
204041715
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138360 RIPPLE ASSOCIATES ACTIVE 2021-10-14 2026-12-31 - 1761 TAYLOR AVE, WINTER PARK, FL, 32789
G19000088005 REVELUME ACTIVE 2019-08-20 2029-12-31 - 1761 TAYLOR AVE, STE. 2328, WINTER PARK, FL, 32789--276

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 650 Northlake Blvd, STE. 490, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 650 Northlake Blvd, STE. 490, Altamonte Springs, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317200.00
Total Face Value Of Loan:
317200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$317,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,988.78
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $317,200
Jobs Reported:
13
Initial Approval Amount:
$317,200
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,640.68
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $317,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State