Search icon

RIVER PLACE CONDOMINIUM ASSOCIATION AT ELLENTON , INC. - Florida Company Profile

Company Details

Entity Name: RIVER PLACE CONDOMINIUM ASSOCIATION AT ELLENTON , 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: 13 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1996 (29 years ago)
Document Number: 761428
FEI/EIN Number 592439502

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

Address: 515 LEFFINGWELL AVE, ELLENTON, FL, 34222, US
Mail Address: 515 LEFFINGWELL AVE, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flowers Michael S Director 1402 Lisbon Court, Davenport, FL, 33896
Fish-Mooney Nancy Secretary 11161 State Road 70 E, Lakewood Ranch, FL, 34202
LaMoine David President 515 Leffingwell Avenue, Ellenton, FL, 34222
Fish-Mooney Nancy Secreta Agent 11161 State Road 70 E, Lakewood Ranch, FL, 34202
Coyne Pamela Treasurer 515 Leffingwell Avenue, Ellenton, FL, 34222
Mosca Sam Vice President 515 LEFFINGWELL AVE, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 11161 State Road 70 E, PMB 328, Suite 110, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Fish-Mooney, Nancy, Secretary -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 515 LEFFINGWELL AVE, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2010-04-11 515 LEFFINGWELL AVE, ELLENTON, FL 34222 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1984-05-30 RIVER PLACE CONDOMINIUM ASSOCIATION AT ELLENTON , INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State