Search icon

THE ESTATES OF RIVERSIDE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE ESTATES OF RIVERSIDE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2010 (14 years ago)
Document Number: N10000009456
FEI/EIN Number 273648483
Address: 1545 RIVER COURT, TARPON SPRINGS, FL, 34689, US
Mail Address: 1545 RIVER COURT, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Kouskoutis N. MEsq. Agent 1247 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
Bradley Reed Director 1550 River Court, TARPON SPRINGS, FL, 34689
Nary Jacy Director 1502 River Ct, TARPON SPRINGS, FL, 34689

President

Name Role Address
Bradley Reed President 1550 River Court, TARPON SPRINGS, FL, 34689
Nary Jacy President 1502 River Ct, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
Nary Jacy Vice President 1502 River Ct, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
Nary Jacy Secretary 1502 River Ct, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
Meals Bill Treasurer 1586 RIVER COURT, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-18 Kouskoutis, N. Michael, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1545 RIVER COURT, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2013-03-25 1545 RIVER COURT, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1247 S PINELLAS AVE, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State