Search icon

GRACEWOOD AT RIVER RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRACEWOOD AT RIVER RIDGE 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: 24 Nov 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2005 (20 years ago)
Document Number: N23622
FEI/EIN Number 592972928

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

Address: Box 2007, NEW PORT RICHEY, FL, 34656, US
Mail Address: PO BOX 2007, NEW PORT RICHEY, FL, 34656
ZIP code: 34656
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holowchak John President Box 2007, NEW PORT RICHEY, FL, 34656
FALCONE MARK Vice President Box 2007, NEW PORT RICHEY, FL, 34656
Walker Brenda Secretary PO BOX 2007, NEW PORT RICHEY, FL, 34656
Walker Brenda Treasurer Box 2007, NEW PORT RICHEY, FL, 34656
Serra Rick Director Box 2007, NEW PORT RICHEY, FL, 34656
Garrison Brian Director Box 2007, NEW PORT RICHEY, FL, 34656
Holowchak John Agent BOX 2007, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Holowchak, John -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 BOX 2007, NEW PORT RICHEY, FL 34656 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 Box 2007, NEW PORT RICHEY, FL 34656 -
CHANGE OF MAILING ADDRESS 2005-03-31 Box 2007, NEW PORT RICHEY, FL 34656 -
CANCEL ADM DISS/REV 2005-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-01-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State