Search icon

RIVERBAY HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: RIVERBAY HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N03000001381
FEI/EIN Number 510449254
Address: 4301 32ND ST E STE A-20, BRANDENTON, FL, 34205, US
Mail Address: 4301 32ND ST E STE A-20, BRANDENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson Steve Agent Najmy Thompson, P.L., Bradenton, FL, 34205

Vice President

Name Role Address
Davis Joy Vice President 4301 32ND ST E STE A-20, BRANDENTON, FL, 34205

Director

Name Role Address
Roche Cynthia Director 4301 32nd Street West, Bradenton, FL, 34205

President

Name Role Address
Clinard Sheri President 4301 32ND ST E STE A-20, BRANDENTON, FL, 34205

Treasurer

Name Role Address
Emery - Gouse Joanne Treasurer 4301 32ND ST E STE A-20, BRANDENTON, FL, 34205

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Thompson, Steve No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 Najmy Thompson, P.L., 1401 8th Ave W, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 4301 32ND ST E STE A-20, BRANDENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2021-02-23 4301 32ND ST E STE A-20, BRANDENTON, FL 34205 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-01-22
Amendment 2023-06-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State