Search icon

RIVERWOOD ACRES NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD ACRES NEIGHBORHOOD 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: 31 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 1989 (36 years ago)
Document Number: N05948
FEI/EIN Number 593233024

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

Address: 3022 JENNA DRIVE, TALLAHASSEE, FL, 32303, US
Mail Address: 3022 JENNA DRIVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Wade Vice President 3139 JAMEY, TALLAHASSEE, FL, 32303
Pierce Wade Director 3139 JAMEY, TALLAHASSEE, FL, 32303
Parramore James V President 5019 Riverwood Road, TALLAHASSEE, FL, 32303
Parramore James V Director 5019 Riverwood Road, TALLAHASSEE, FL, 32303
Watkins Katie Secretary 2000 Padlock Place, TALLAHASSEE, FL, 32303
Watkins Katie Director 2000 Padlock Place, TALLAHASSEE, FL, 32303
ANDERSON DIANNE Treasurer 3022 JENNA DRIVE, TALLAHASSEE, FL, 32303
ANDERSON DIANNE Director 3022 JENNA DRIVE, TALLAHASSEE, FL, 32303
DIANNE ANDERSON LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 3022 JENNA DRIVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-01-26 3022 JENNA DRIVE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2012-01-26 DIANNE ANDERSON -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 3022 JENNA DRIVE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 1989-02-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State