Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIDGE LIVE STEAMERS, INC.

Filing Information
N96000000901 59-3366323 02/20/1996 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/19/2011 NONE
Principal Address
7760 Scenic Highway 17
Lake Wales, FL 33898

Changed: 03/02/2024
Mailing Address
PO Box 1118
Dundee, FL 33838

Changed: 03/02/2024
Registered Agent Name & Address Yurkanin, Adam J
232 Lake Davenport Estates Dr
Davenport, FL 33897

Name Changed: 04/04/2020

Address Changed: 04/04/2020
Officer/Director Detail Name & Address

Title President

Meyer, Tim
5980 Foxhollow Road
Winter Haven, FL 33884

Title Secretary

Nothdorf, Randy
5909 High Glen Drive
Lakeland, FL 33813

Title Director

DELOACH , FRED
11230 82nd Street E
PARRISH, FL 34219

Title Director

Starck, Michael
275 Del Monte St
Fort Pierce, FL 34946

Title Director

Rauch, Bruce
105 Knoll Wood Drive
Poinciana, FL 34759

Title Treasurer

Yurkanin, Adam John
232 Lake Davenport Estates Dr
Davenport, FL 33897

Title Director

Clemons, Richard
436 Coopers Cove Road
Saint Augustine, FL 32095

Title Director

Longcore, David
7750 Scenic Highway 17
Lake Wales, FL 33898

Title VP

Kovalsky, Jim
2219 Gabriel Lane
West Palm Beach, FL

Title Director

Forte, John
124 Candlewood Drive
Lake Wales, FL 33898

Title Director

Perkins, Jr., Jesse
3830 Shady Oak Drive W
Lakeland, FL 33810

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/07/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/04/2020 -- ANNUAL REPORT View image in PDF format
03/17/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/05/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- Amended and Restated Articles View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- Amendment View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format