Search icon

RIVERCHASE UNIT ONE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIVERCHASE UNIT ONE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Document Number: N02000000594
FEI/EIN Number 020545490
Address: C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US
Mail Address: 5510 River Rd, Suite 104, New Port Richy, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley Helen Agent C/O Creative Management, New Port Richy, FL, 34652

President

Name Role Address
Abrahams Michael President 5510 River Rd, New Port Richy, FL, 34652

Vice President

Name Role Address
Kochen Robert Vice President 5510 River Rd, New Port Richy, FL, 34652

Secretary

Name Role Address
Hoolihan Jesse Secretary 5510 River Rd, New Port Richy, FL, 34652

Director

Name Role Address
Bilbrey George Director 5510 River Rd, New Port Richy, FL, 34652

Treasurer

Name Role Address
Dupree Matthew B Treasurer 5510 River Rd, New Port Richy, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
CHANGE OF MAILING ADDRESS 2022-03-23 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2013-08-14 Kelley, Helen No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State