Entity Name: | RIVIERA BAY SUBDIVISION 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: | 29 Aug 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Aug 1990 (35 years ago) |
Document Number: | 748711 |
FEI/EIN Number |
591935227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8531 Macoma Drive N.E., Saint Petersburg, FL, 33702, US |
Mail Address: | 8531 Macoma Drive N.E., Saint Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashurst Greene EJr. | Vice President | 739 Tallahassee Drive NE, SAINT PETERSBURG, FL, 33702 |
Ashurst Greene EJr. | Treasurer | 739 TALLAHASSEE DRIVE NE, SAINT PETERSBURG, FL, 33702 |
Capocy Jason | President | 8531 Macoma Drive NE, SAINT PETERSBURG, FL, 33702 |
Riviera Bay Subdivision Homeowner | Agent | 8531 MACOMA DRIVE N,E., ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 8531 Macoma Drive N.E., Saint Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 8531 Macoma Drive N.E., Saint Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 8531 MACOMA DRIVE N,E., ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | Riviera Bay Subdivision Homeowner | - |
AMENDMENT | 1990-08-09 | - | - |
REINSTATEMENT | 1984-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State