Search icon

RIVER COUNTRY ESTATES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER COUNTRY ESTATES OWNERS' 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: 22 Jul 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: 764254
FEI/EIN Number 592691572

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

Address: 5331 COMMERCIAL WAY, SUITE 106, SPRING HILL, FL, 34606, US
Mail Address: 5331 COMMERCIAL WAY, SUITE 106, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Der Kelen Virginia Secretary 7812 Floral Dr, Weeki Wachee, FL, 34607
Kunz Michael Director 7414 Delaware Drive, Spring Hill, FL, 34607
Nole Collin President 7845 River Country Drive, Weeki Wachee, FL, 34607
White Marissa Treasurer 7224 River Country Dr, Weeki Wachee, FL, 34607
Wise Matthew Vice President 8229 Chaucer, Weeki Wachee, FL, 34607
White Marissa Agent 5331 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-06 White, Marissa -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 5331 COMMERCIAL WAY, SUITE 106, SPRING HILL, FL 34606 -
AMENDED AND RESTATEDARTICLES 2009-11-25 - -
CHANGE OF MAILING ADDRESS 2005-01-14 5331 COMMERCIAL WAY, SUITE 106, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 5331 COMMERCIAL WAY, SUITE 106, SPRING HILL, FL 34606 -
RESTATED ARTICLES 1995-11-28 - -
REINSTATEMENT 1990-01-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-05-06
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-01-06
Reg. Agent Change 2020-06-22
ANNUAL REPORT 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State