Entity Name: | RIVER PLACE PROPERTY 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: | 12 Apr 2001 (24 years ago) |
Document Number: | N01000002617 |
FEI/EIN Number |
651097313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C&S Community Management Services Inc., 4301 32nd Street West, Bradenton, FL, 34205, US |
Mail Address: | C/O C&S Community Management Services Inc., 4301 32nd Street West, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giardini Gregory | Treasurer | C/O C&S Community Management Services, Bradenton, FL, 34205 |
Rosenberg William | President | C/O C&S Community Management Services, Bradenton, FL, 34205 |
Harbour Dale | Vice President | C/O C&S Community Management Services, Bradenton, FL, 34205 |
Bonar Nancy | Secretary | C/O C&S Community Management Services, Bradenton, FL, 34205 |
Killeen Michael | Director | C/O C&S Community Management Services, Bradenton, FL, 34205 |
Johnson, Pope, Bokor, Ruppel & Burns, LLP | Agent | 311 Park Place Blvd, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | C/O C&S Community Management Services Inc., 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | C/O C&S Community Management Services Inc., 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-27 | Johnson, Pope, Bokor, Ruppel & Burns, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 311 Park Place Blvd, #300, Clearwater, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State