Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIDGEVIEW LAKE ESTATES HOME OWNERS ASSOCIATION, INC.

Filing Information
N40147 65-0267647 09/27/1990 FL ACTIVE REINSTATEMENT 02/11/2003
Principal Address
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Changed: 08/28/2023
Mailing Address
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Changed: 08/28/2023
Registered Agent Name & Address CHERYL J. LEVIN, P.A.
4694 NW 103RD AVENUE
SUNRISE, FL 33351

Name Changed: 02/23/2021

Address Changed: 02/23/2021
Officer/Director Detail Name & Address

Title DIRECTOR

AUGUSTIN, CHRIS
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title TREASURER

VINTON, FREDERICK
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title VICE PRESIDENT

ITZCHAKI, JOE
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title SECRETARY

BIERNACKI, AMY
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title PRESIDENT

STEWART, MITCHELL
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title DIRECTOR

PEREZ, GUILLERMO
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Title DIRECTOR

NATALE, GIUSEPPE
C/O OASIS COMMUNITY MANAGEMENT
5100 W COPANS ROAD, STE #810
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 01/12/2022
2022 06/06/2022
2023 08/28/2023

Document Images
08/28/2023 -- ANNUAL REPORT View image in PDF format
06/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
08/23/2000 -- Amended and Restated Articles View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
10/13/1997 -- REINSTATEMENT View image in PDF format
07/24/1995 -- ANNUAL REPORT View image in PDF format