Search icon

RIVER GARDENS THIRD ADDITION HOMEOWNERS' OF PENSACOLA, INC.

Company Details

Entity Name: RIVER GARDENS THIRD ADDITION HOMEOWNERS' OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: N02000009816
FEI/EIN Number 364515039
Address: 100 SUGARBERRY ROAD, PENSACOLA, FL, 32514
Mail Address: 100 SUGARBERRY ROAD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Fraiser Jay Agent 127 Palafox Place, PENSACOLA, FL, 32502

Director

Name Role Address
TATE WARREN E Director 100 SUGARBERRY RD, PENSACOLA, FL, 32514

President

Name Role Address
Hazard Greg President 53 Crabapple Ln, PENSACOLA, FL, 32514

Treasurer

Name Role Address
Sadler Phil Treasurer 9535 Yarrow Cir, PENSACOLA, FL, 32514

Secretary

Name Role Address
Hendricks Randy Secretary 9512 Yarrow Cir, PENSACOLA, FL, 32514

Vice President

Name Role Address
Custer Ken Vice President 57 Rockwood RD, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 Fraiser, Jay No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 No data
AMENDMENT 2014-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 100 SUGARBERRY ROAD, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2014-06-02 100 SUGARBERRY ROAD, PENSACOLA, FL 32514 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State