Search icon

RIVERBEND TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERBEND TOWNHOMES 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: 27 Feb 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: N01677
FEI/EIN Number 93-1969546

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

Address: 14180 River Road Unit 8, Pensacola, FL, 32507, US
Mail Address: 14180 River Road Unit 8, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Terry President 15 Fairway View, Hammond, LA, 70401
JONES JAMES R Treasurer 14180 RIVER ROAD UNIT 8, PENSACOLA, FL, 32507
JONES JAMES R Agent 14180 River Road Unit 8, Pensacola, FL, 32507
Goodson Jack Vice President Keith Lane, Clinton, MS, 39056
Story Charlie Director 1125 Sewannee Court, Mobile, AL, 36609
KING PAM Secretary 15 FAIRWAY, HANNOND, LA, 70401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 JONES, JAMES ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 14180 River Road Unit 8, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 14180 River Road Unit 8, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2023-03-10 14180 River Road Unit 8, Pensacola, FL 32507 -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State