Entity Name: | RIVERSIDE CONDOMINIUM 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: | 11 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | 756305 |
FEI/EIN Number |
592088223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Mail Address: | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bargo Ted | President | 2711 N. Halifax Ave., Daytona Beach, FL, 32118 |
Fruda Kim | Vice President | 2711 North Halifax Avenue, Daytoa Beach, FL, 32118 |
Neil Nathan | Secretary | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Day Jeff | Treasurer | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Inskeep Roland | Director | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
TRI COUNTY REALTY OF CENTRAL FLORIDA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Tri County Realty of Central Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-15 | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 1990-02-15 | 2711 NORTH HALIFAX AVE., DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-02 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-09-18 |
AMENDED ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State