Search icon

ORANGE BLOSSOM PROPERTIES, INC.

Company Details

Entity Name: ORANGE BLOSSOM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: V15276
FEI/EIN Number 65-0317202
Address: 6602 PINES BLVD., PEMBROKE PINES, FL 33024
Mail Address: 6602 PINES BLVD., PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIDGE, RONALD M Agent 6602 PINES BLVD., PEMBROKE PINES, FL 33024

President

Name Role Address
Ridge, Ronald M President 6602 PINES BLVD., PEMBROKE PINES, FL 33024

Vice President

Name Role Address
Pantoja, Heidi Vice President 6602 PINES BLVD., PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-24 RIDGE, RONALD M No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 6602 PINES BLVD., PEMBROKE PINES, FL 33024 No data
CANCEL ADM DISS/REV 2010-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-18 6602 PINES BLVD., PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2002-02-18 6602 PINES BLVD., PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040269 TERMINATED 1000000976947 BROWARD 2024-01-10 2044-01-17 $ 4,721.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000078592 TERMINATED 1000000773193 BROWARD 2018-02-15 2038-02-21 $ 2,318.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State