Search icon

RIVER OAKS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: 715001
FEI/EIN Number 90-2375086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5145 The Oaks Circle, Orlando, FL, 32809, US
Mail Address: PO Box 593863, Orlando, FL, 32859, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larouche Janet Director 469 Harbour Island Rd, Orlando, FL, 32809
Demonstene Tina Secretary 5106 Leeward Way, ORLANDO, FL, 32809
Bering Anita Treasurer 5145 The Oaks Cr, Orlando, FL, 32809
Crane John Director 492 Harbour Island Rd, Orlando, FL, 32809
Munoz Daniel President 5044 The Oaks Circle, Orlando, FL, 32809
Stegman Shannan Director 5092 Leeward Way, Orlando, FL, 32809
Bering Anita Agent 5145 The Oaks Circle, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-16 5145 The Oaks Circle, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-06-16 Bering, Anita -
CHANGE OF MAILING ADDRESS 2024-06-16 5145 The Oaks Circle, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-16 5145 The Oaks Circle, Orlando, FL 32809 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Osama Ahmed Zalloum, Appellant(s), v. Osama Ahmed v. U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2, River Oaks Community Association, Inc., River Oaks III Homeowners' Association, Inc., and Julie B. Zalloum a/k/a Julie Baker Zalloum a/k/a Julie Anne Baker, Appellee(s). 5D2024-2661 2024-09-24 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-012738-CIDL

Parties

Name Osama Ahmed Zalloum
Role Appellant
Status Active
Name Julie B. Zalloum
Role Appellee
Status Active
Name RIVER OAKS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name RIVER OAKS III HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2
Role Appellee
Status Active
Representations Cassandra Jo Jeffries, Steven Joseph Brotman

Docket Entries

Docket Date 2024-10-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 12/13/24
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - Filed Here 10/13/2024
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/20/2024
On Behalf Of Osama Ahmed Zalloum
Docket Date 2024-12-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-06-16
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State