Search icon

RIVER OAKS CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS CONDOMINIUM I 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: 09 Oct 1979 (45 years ago)
Document Number: 749255
FEI/EIN Number 592097208

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

Address: 10500 University Center Dr. Suite 190, TAMPA, FL, 33612, US
Mail Address: 10500 University Center Dr. Suite 190, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Carla Treasurer 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
Smith Sheila Secretary 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
Rodriguez Sonia Director 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
Seigler Wanda Vice President 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
MCINTYRE CORLIS President 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
Roberts Gregory Director 10500 University Center Dr. Suite 190, TAMPA, FL, 33612
VANGUARD MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 Blue Ribbon Property Mgmt, 2406 State Rd 60E, #1383, Valrico, FL 33595 -
CHANGE OF MAILING ADDRESS 2025-01-27 Blue Ribbon Property Mgmt, 2406 State Rd 60E, #1383, Valrico, FL 33595 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Richard, Balderston -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1806 South Ridge Dr., Valrico, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State