Entity Name: | RIVERSIDE RETREAT 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: | 15 Jul 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Apr 2008 (17 years ago) |
Document Number: | N03000006107 |
FEI/EIN Number |
710959704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4964 RETREAT INLET, BAKER, FL, 32531 |
Mail Address: | 4964 RETREAT INLET, BAKER, FL, 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEGEL PETER E | Director | 4964 RETREAT INLET, BAKER, FL, 32531 |
ROSSON BEVERLY | Vice President | 5050 ROSSON COVE, CRESTVIEW, FL, 32536 |
Hill Bo | Treasurer | 104 Nicole Ln., CRESTVIEW, FL, 32539 |
JONES TEDDY | Director | 4941 RETREAT INLET, BAKER, FL, 32531 |
HILL BO | Director | 104 NICOLE LN., CRESTVIEW, FL, 32539 |
GIBSON GORDON E | Director | 5197 BONE CREEK RD, BAKER, FL, 32531 |
ZEGEL PETER E | Agent | 4964 RETREAT INLET, BAKER, FL, 32531 |
ZEGEL PETER E | President | 4964 RETREAT INLET, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-05-18 | 4964 RETREAT INLET, BAKER, FL 32531 | - |
CHANGE OF MAILING ADDRESS | 2009-05-18 | 4964 RETREAT INLET, BAKER, FL 32531 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-18 | ZEGEL, PETER E | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-18 | 4964 RETREAT INLET, BAKER, FL 32531 | - |
CANCEL ADM DISS/REV | 2008-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State