Detail by Officer/Registered Agent Name
Florida Profit Corporation
RIDGEWOOD PARK MOBILE HOMEOWNERS OF VENICE, INC.
Filing Information
H52187
59-1971735
04/11/1985
FL
ACTIVE
Principal Address
Changed: 02/18/2014
% WILLIAM R. KORP
One Sarasota Tower Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
One Sarasota Tower Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
Changed: 02/18/2014
Mailing Address
Changed: 02/18/2014
% WILLIAM R. KORP
One Sarasota Tower Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
One Sarasota Tower Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
Changed: 02/18/2014
Registered Agent Name & Address
KORP, WILLIAM R.
Name Changed: 04/06/1987
Address Changed: 02/18/2014
One Sarasota Tower
Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
Two North Tamiami Trail
Suite 500
Sarasota, FL 34236
Name Changed: 04/06/1987
Address Changed: 02/18/2014
Officer/Director Detail
Name & Address
Title PRESIDENT
Allison, Lee
Title SECRETARY
Harold, Angie
Title VP
Seeley, Lewis
Title Member
Jones, Ilsa
Title Member
Miller, Elizabeth
Title Member
Dufour, Deborah L
Title PRESIDENT
Allison, Lee
771 Jacaranda Circle
VENICE, FL 34285
VENICE, FL 34285
Title SECRETARY
Harold, Angie
781 Ixora Circle
VENICE, FL 34285
VENICE, FL 34285
Title VP
Seeley, Lewis
216 Jacaranda Circle
Address Line 2
VENICE, FL 34285
Address Line 2
VENICE, FL 34285
Title Member
Jones, Ilsa
255 Tangelo Place
Venice, FL 34285
Venice, FL 34285
Title Member
Miller, Elizabeth
747 Allamanda Circle
Venice, FL 34285
Venice, FL 34285
Title Member
Dufour, Deborah L
807 Ixora Cir
Venice, FL 34285
Venice, FL 34285
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 03/30/2023 |
2024 | 02/07/2024 |
Document Images