Search icon

RIVER OAKS APARTMENTS CONDOMINIUM OWNERS' ASSOCIATION, INC

Company Details

Entity Name: RIVER OAKS APARTMENTS CONDOMINIUM OWNERS' ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: 723332
FEI/EIN Number 59-1472359
Address: 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211
Mail Address: 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Hammersley, Lopez, & Skokos, P.A., Norton Agent 1819 Main St, Unit 610, Sarasota, FL 34236

Treasurer

Name Role Address
Schloesseer, Thomas Treasurer 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211

President

Name Role Address
Holtkamp, Thomas President 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211

Director

Name Role Address
Huseby, Lois Director 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211
Popowski, Donald Director 2025 Lakewood Ranch Blvd, Suite 203 Sarasota, FL 34211
Lanahan, Donald Director 2025 Lakewood Ranch Blvd, 203 Bradenton, FL 34211

Vice President

Name Role Address
Mathias, Joseph Vice President 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211

Secretary

Name Role Address
Zazzarino, Tara Secretary 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2024-03-26 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 1819 Main St, Unit 610, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2023-05-12 Hammersley, Lopez, & Skokos, P.A., Norton No data
AMENDMENT 2010-04-26 No data No data
REINSTATEMENT 1994-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State