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 |
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 | - |
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 | - |
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