Search icon

THE RIVERVIEW ASSOCIATION INC.

Company Details

Entity Name: THE RIVERVIEW ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1971 (54 years ago)
Document Number: 721289
FEI/EIN Number 59-1396193
Address: c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702
Mail Address: c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 34702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Hershfield, Jill Smith President c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702

Vice President

Name Role Address
Taylor, Angela Vice President c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702

Treasurer

Name Role Address
Zajaczkowski, Charles A Treasurer c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702

Secretary

Name Role Address
Kelley, Lisa T. Secretary c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702

Director

Name Role Address
Altergott, Kenneth Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702
Casey, Brian P. Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 34702
Kondepudi, Dilip Kumar Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Associa Gulf Coast No data
CHANGE OF MAILING ADDRESS 2023-11-07 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 34702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State