Search icon

POMPANO COVE AT RIVERWOOD NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: POMPANO COVE AT RIVERWOOD NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: N07000000595
FEI/EIN Number 208272189
Address: 4250 RIVERWOOD DR, Port Charlotte, FL, 33952, US
Mail Address: 9381 Klamath Falls, Englewood, FL, 34224, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
MANAGEMENT ONE, INC. Agent

Director

Name Role Address
BROWN ALICE Director 4250 RIVERWOOD DR, PORT CHARLOTTE, FL, 33953
Brown Steve Director 4250 RIVERWOOD DR, Port Charlotte, FL, 33952

Treasurer

Name Role Address
PODVIN MARY Treasurer 4250 RIVERWOOD DR, PORT CHARLOTTE, FL, 33953

President

Name Role Address
Evans Doug President 4250 RIVERWOOD DR, Port Charlotte, FL, 33952

Vice President

Name Role Address
DAVIS DOUG Vice President 4250 RIVERWOOD DR, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 4250 RIVERWOOD DR, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 9381 Klamath Falls, ENGLEWOOD, FL 34224 No data
AMENDMENT 2021-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 4250 RIVERWOOD DR, Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2012-04-16 MANAGEMENT ONE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
Amendment 2021-06-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State