Search icon

RIVERSIDE LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE LANDING CONDOMINIUM 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 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2003 (21 years ago)
Document Number: N02000002385
FEI/EIN Number 043649674

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

Mail Address: Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL, 32952, US
Address: 29 RIVERSIDE DR, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kitchen David Treasurer 29 RIVERSIDE DR., #201, COCOA, FL, 32922
Thomas Bryan President 29 Riverside Dr., #203, Cocoa, FL, 32922
Smirl Laurie Vice President 29 Riverside Dr., #403, Cocoa, FL, 32922
Killick kiki Vice President 29 Riverside Dr., #302, Cocoa, FL, 32922
Hynes Dick Secretary 29 Riverside Dr., #202, Cocoa, FL, 32922
GUNN-BARDOT KAREN Agent Showcase Property Management, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-16 29 RIVERSIDE DR, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2019-04-16 GUNN-BARDOT, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 29 RIVERSIDE DR, COCOA, FL 32922 -
REINSTATEMENT 2003-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State