Search icon

RIVERMIST CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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