Search icon

THE RIVERSIDE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVERSIDE HOMEOWNERS' 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: 02 Aug 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: 715046
FEI/EIN Number 510182710

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

Mail Address: 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US
Address: 1035 GRANADA AVENUE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez John President 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Moletz Chris Treasurer 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Bruce Chad Director 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Cottrell Jim Director 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Howard Julie Secretary 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Liz Hedleston Director 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Law Office of Steven B. Katz, P.A. D/B/A S Agent 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-13 Law Office of Steven B. Katz, P.A. D/B/A SBK Legal -
CHANGE OF MAILING ADDRESS 2023-03-31 1035 GRANADA AVENUE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1982-05-28 1035 GRANADA AVENUE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State