Search icon

RIVERVIEW OFFICE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW OFFICE PARK CONDOMINIUM 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 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: N07000004883
FEI/EIN Number 260695022

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

Address: 6332 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 6332 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILARDEBO MELISSA F President 6332 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
SMITH C. CHRISTINE Director 6318 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
SMITH C. CHRISTINE Secretary 6318 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
Fox Eric Vice President 6332 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
Disney Stephen Treasurer 6324 US Highway 301 S, Riverview, FL, 33578
VILARDEBO MELISSA F Director 6332 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
LAW OFFICES OF HERNANDEZ & SMITH, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 6332 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-10-13 6332 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-10-13 LAW OFFICES OF HERNANDEZ & SMITH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 6318 US HIGHWAY 301 S., RIVERVIEW, FL 33578 -
AMENDMENT 2016-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-10-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State