Entity Name: | RIVERMIST CONDOMINIUM, 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: | 18 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 1996 (29 years ago) |
Document Number: | 755587 |
FEI/EIN Number |
592351873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1407, PORT RICHEY, FL, 34673, US |
Address: | COASTAL MGMT, 6454 Ridge Rd, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Unruh Andrew | Treasurer | PO Box 1407, PORT RICHEY, FL, 34673 |
Spadafore Sally | Director | PO Box 1407, PORT RICHEY, FL, 34673 |
Loudermilk Becky | Vice President | PO Box 1407, PORT RICHEY, FL, 34673 |
Lamson Kevin | Director | PO Box 1407, PORT RICHEY, FL, 34673 |
Fiorentino Heather | President | PO Box 1407, PORT RICHEY, FL, 34673 |
Syraski MARYANN | Agent | COASTAL MGMT, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | COASTAL MGMT, 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | COASTAL MGMT, 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Syraski, MARYANN | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | COASTAL MGMT, 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 1996-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1988-04-25 | RIVERMIST CONDOMINIUM, INC. | - |
REINSTATEMENT | 1988-04-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State