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 |
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 |
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. | - |
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