Search icon

RIVER PLACE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIVER PLACE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Apr 2001 (24 years ago)
Document Number: N01000002617
FEI/EIN Number 651097313
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

Agent

Name Role Address
Johnson, Pope, Bokor, Ruppel & Burns, LLP Agent 311 Park Place Blvd, Clearwater, FL, 33759

President

Name Role Address
Rosenberg William President C/O C&S Community Management Services, Bradenton, FL, 34205

Treasurer

Name Role Address
Giardini Gregory Treasurer C/O C&S Community Management Services, Bradenton, FL, 34205

Vice President

Name Role Address
Harbour Dale Vice President C/O C&S Community Management Services, Bradenton, FL, 34205

Secretary

Name Role Address
Bonar Nancy Secretary C/O C&S Community Management Services, Bradenton, FL, 34205

Director

Name Role Address
Killeen Michael Director C/O C&S Community Management Services, Bradenton, FL, 34205

Events

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 No data
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 No data
REGISTERED AGENT NAME CHANGED 2023-07-27 Johnson, Pope, Bokor, Ruppel & Burns, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 311 Park Place Blvd, #300, Clearwater, FL 33759 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State