Search icon

OAKDALE RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKDALE RIVERVIEW ESTATES 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: 17 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: N21185
FEI/EIN Number 592870217

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS DENNIS Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
BOONE MICHELLE President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Evans Charles EEsq. Agent 400 N. Ashley Drive, Tampa, FL, 33602
FENNER MARY Treasurer 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. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2020-04-02 Evans, Charles Evans, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 -

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: 02 Apr 2025

Sources: Florida Department of State