Search icon

RIVER OAKS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS EAST 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: 04 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N14185
FEI/EIN Number NOT APPLICABLE

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

Address: PMB 327, 10151 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
Mail Address: PMB 327, 10151 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFO PINO Secretary 9916 TIMBER OAKS CT, ORLANDO, FL, 32817
RUFFO PINO Treasurer 9916 TIMBER OAKS CT, ORLANDO, FL, 32817
RUFFO PINO Director 9916 TIMBER OAKS CT, ORLANDO, FL, 32817
CALVETTI CHAD President 9925 TIMBER OAKS CT, ORLANDO, FL, 32817
CALVETTI CHAD Director 9925 TIMBER OAKS CT, ORLANDO, FL, 32817
RUTH COLEMAN Vice President 9965 TIMBER OAKS CT, ORLANDO, FL, 32817
RUTH COLEMAN Director 9965 TIMBER OAKS CT, ORLANDO, FL, 32817
CALVETTI CHAD Agent 9925 TIMBER OAKS CT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 CALVETTI, CHAD -
REINSTATEMENT 2017-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-24 9925 TIMBER OAKS CT, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 PMB 327, 10151 UNIVERSITY BLVD., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2008-08-12 PMB 327, 10151 UNIVERSITY BLVD., ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-20
REINSTATEMENT 2021-03-05
REINSTATEMENT 2018-10-21
REINSTATEMENT 2017-09-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State