Search icon

RICKENBACKER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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