Search icon

ELM RIDGE AT OAK CREEK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: ELM RIDGE AT OAK CREEK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: N18000000144
FEI/EIN Number 82-4058197
Address: 2700 S Falkenburg Rd, Riverview, FL, 33578, US
Mail Address: 3434 Colwell Ave Suite 200, Tampa, FL, 33614, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rizzetta & Company, Inc. Agent 3434 Colwell Ave Suite 200, Tampa, FL, 33614

President

Name Role Address
Pinero Gerardo Jr. President 2700 S Falkenburg Rd, Riverview, FL, 33578

Secretary

Name Role Address
Cooper Shaquana Secretary 2700 S Falkenburg Rd, Riverview, FL, 33578

Treasurer

Name Role Address
Stambaugh Kaitlyn Treasurer 2700 S Falkenburg Rd, Riverview, FL, 33578

Director

Name Role Address
Hibbler David Jr. Director 2700 S Falkenburg Rd, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2700 S Falkenburg Rd, Suite 2745, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2021-03-29 2700 S Falkenburg Rd, Suite 2745, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 3434 Colwell Ave Suite 200, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 Rizzetta & Company, Inc. No data
AMENDMENT 2018-11-16 No data No data
AMENDMENT 2018-08-30 No data No data
AMENDMENT 2018-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-06-26
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-02-14
Amendment 2018-11-16
Amendment 2018-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State