Search icon

RIVER CROSSING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CROSSING HOMEOWNERS 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: 25 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: N16033
FEI/EIN Number 592766120

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

Address: QUALIFIED PROPERTY MANAGEMEMT INC, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: QUALIFIED PROPERTY MANAGEMEMT INC, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKERTON HOLLY Vice President QUALIFIED PROPERTY MANAGEMEMT INC, NEW PORT RICHEY, FL, 34652
RICHARDSON JOSEPH Treasurer QUALIFIED PROPERTY MANAGEMEMT INC, NEW PORT RICHEY, FL, 34652
LAMBERT JUDY Dr. Secretary QUALIFIED PROPERTY MANAGEMEMT INC, NEW PORT RICHEY, FL, 34652
WILIM DENISE Director QUALIFIED PROPERTY MANAGEMEMT INC, NEW PORT RICHEY, FL, 34652
BICKERTON, DC BRIAN Dr. President QUALIFIED PROPERTY MANAGEMEMT INC, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT INCH Agent 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 QUALIFIED PROPERTY MANAGEMEMT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2024-04-23 QUALIFIED PROPERTY MANAGEMEMT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2024-04-23 QUALIFIED PROPERTY MANAGEMENT INCH -
AMENDMENT 2019-05-13 - -
AMENDMENT 2018-11-16 - -
AMENDMENT 2018-10-25 - -
AMENDMENT 2018-09-19 - -

Court Cases

Title Case Number Docket Date Status
THERESA M. VERRENGIA VS BAYVIEW LOAN SERVICING, LLC, ET AL., 2D2017-3408 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
09-CA-3292

Parties

Name THERESA M. VERRENGIA
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations BARRY A. COHEN, ESQ., VICTOR D. MARTINEZ, ESQ., JONATHAN L. BLACKMORE, ESQ.
Name NICHOLAS VERRENGIA
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name RIVER CROSSING HOMEOWNERS ASSOCIATION, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WALLACE, CRENSHAW, AND BLACK
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's August 22, 2017, fee order.
Docket Date 2017-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 22, 2017, order to show cause is discharged.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THERESA M. VERRENGIA

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-08
Amendment 2019-05-13
ANNUAL REPORT 2019-04-03
Amendment 2018-11-16
Amendment 2018-09-19
ANNUAL REPORT 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State