Search icon

RIVER LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER LANDING 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: 21 Oct 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jun 1992 (33 years ago)
Document Number: 734161
FEI/EIN Number 592071377

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

Address: 7810 Vista del Rio Avenue, TEMPLE TERRACE, FL, 33617, US
Mail Address: P.O. BOX 291247, TEMPLE TERRACE, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ BRUNO Secretary 11407 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL, 33617
WINKLER SANDRA Vice President 11407 Robles Del Rio Place, TEMPLE TERRACE, FL, 33617
BURKHART DAWN President 11505 Robles Del Rio Place, TEMPLE TERRACE, FL, 33617
TUTHILL MILES Treasurer 11403 ORILLA DEL RIO PLACE, Temple Terrace, FL, 33617
FORGET PHILLIP Vice President 11408 Robles Del Rio Place, TEMPLE TERRACE, FL, 33617
TERRA LAW FIRM, P. A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7810 Vista del Rio Avenue, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 14910 WINDING CREEK COURT, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2014-01-17 TERRA LAW FIRM, P.A. -
CHANGE OF MAILING ADDRESS 1993-04-01 7810 Vista del Rio Avenue, TEMPLE TERRACE, FL 33617 -
AMENDED AND RESTATEDARTICLES 1992-06-09 - -
AMENDMENT 1987-03-17 - -
AMENDMENT 1984-11-26 - -
NAME CHANGE AMENDMENT 1979-10-12 RIVER LANDING HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State