Entity Name: | RICKENBACKER HOMEOWNERS' 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: | 09 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2020 (5 years ago) |
Document Number: | N01000003259 |
FEI/EIN Number |
591628232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 Warwick Court, SUN CITY CENTER, FL, 33573, US |
Mail Address: | PO BOX 5904, SUN CITY CENTER, FL, 33571-5904, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miscoi Pamela J | Secretary | 1006 Burbank Court, SUN CITY CENTER, FL, 33573 |
Wallis Peter | Vice President | 1010 Burbank Court, SUN CITY CENTER, FL, 33573 |
Sandifer Marnita | At | 1013 Burbank Court, SUN CITY CENTER, FL, 33573 |
Sandifer Marnita | l | 1013 Burbank Court, SUN CITY CENTER, FL, 33573 |
Orlando Castillo L | l | 1006 Burbank Court, SUN CITY CENTER, FL, 33573 |
Hill Dabney | President | 1016 Warwick Court, SUN CITY CENTER, FL, 33573 |
Orlando Castillo L | At | 1006 Burbank Court, SUN CITY CENTER, FL, 33573 |
Pamela Miscoi J | Agent | 315 HYDE PARK AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 1016 Warwick Court, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Pamela, Miscoi J | - |
REINSTATEMENT | 2020-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 1016 Warwick Court, SUN CITY CENTER, FL 33573 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 315 HYDE PARK AVENUE, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-04-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State