Search icon

OAKDALE RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAKDALE RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: N21185
FEI/EIN Number 59-2870217
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Evans, Charles Evans, Esq. Agent 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Vice President

Name Role Address
ZAYAS, DENNIS Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
FENNER, MARY Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
FENNER, MARY Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

President

Name Role Address
BOONE, MICHELLE President 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-18 OAKDALE RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 Evans, Charles Evans, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 No data

Documents

Name Date
Name Change 2024-06-18
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State