Search icon

RIVER OAKS RESERVE, PHASE 2 HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIVER OAKS RESERVE, PHASE 2 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2007 (18 years ago)
Document Number: N07000004855
FEI/EIN Number 264047450
Address: C/O OSMS, PO BOX 915103, LONGWOOD, FL, 32791, US
Mail Address: C/O OSMS, PO BOX 915103, LONGWOOD, FL, 32791, US
ZIP code: 32791
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ONE SOURCE MANAGEMENT SOLUTIONS, INC Agent

Director

Name Role Address
DRUMMER ADAM Director C/O OSMS, LONGWOOD, FL, 32791
RUTHERFORD JAMES Director C/O OSMS, LONGWOOD, FL, 32791

President

Name Role Address
MOORHEAD SANDRA President C/O OSMS, LONGWOOD, FL, 32791

Treasurer

Name Role Address
SUMNER JENNIFER Treasurer C/O OSMS, LONGWOOD, FL, 32791

Secretary

Name Role Address
CAPP LAURA Secretary C/O OSMS, LONGWOOD, FL, 32791

Vice President

Name Role Address
PAYTON DONALD Vice President C/O OSMS, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 C/O OSMS, PO BOX 915103, LONGWOOD, FL 32791 No data
CHANGE OF MAILING ADDRESS 2021-02-01 C/O OSMS, PO BOX 915103, LONGWOOD, FL 32791 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 One Source Management Solutions, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 235 N. Hunt Club Blvd., Suite 101, Longqood, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State