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 |
Name | Role | Address |
---|---|---|
Hammersley, Lopez, & Skokos, P.A., Norton | Agent | 1819 Main St, Unit 610, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Schloesseer, Thomas | Treasurer | 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
Holtkamp, Thomas | President | 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211 |
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 |
Name | Role | Address |
---|---|---|
Mathias, Joseph | Vice President | 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
Zazzarino, Tara | Secretary | 2025 Lakewood Ranch Blvd, Suite 203 Bradenton, FL 34211 |
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 |
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