Search icon

RIVERBREEZE ESTATES PARK UNIT, INC. - Florida Company Profile

Company Details

Entity Name: RIVERBREEZE ESTATES PARK UNIT, 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: 05 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: N21005
FEI/EIN Number 592873296

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

Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd, #417, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baron Theresa Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
HUBER DIANA Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Hileman Lolabell Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Selvek Jim Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Bremner Dave President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Trimmer Christine Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-03-04 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Communities First Association Management, LLC -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State