Search icon

RIVER OAKS APARTMENTS CONDOMINIUM OWNERS' ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: RIVER OAKS APARTMENTS CONDOMINIUM OWNERS' 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: 03 May 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: 723332
FEI/EIN Number 591472359

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

Address: 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Mail Address: 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schloesseer Thomas Treasurer 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Mathias Joseph Vice President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Hammersley, Lopez, &Norton Agent 1819 Main St, Sarasota, FL, 34236
Wright Linda President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Boyd Perry Director 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Lewis Dean Director 2025 Lakewood Ranch Blvd, Sarasota, FL, 34211
LaFave Rebecca Secretary 2025 Lakewood Ranch Blvd, 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 -
CHANGE OF MAILING ADDRESS 2024-03-26 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 1819 Main St, Unit 610, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-05-12 Hammersley, Lopez, & Skokos, P.A., Norton -
AMENDMENT 2010-04-26 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

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: 01 May 2025

Sources: Florida Department of State