Search icon

RIVERSIDE OF LAKE COUNTY, INC.

Company Details

Entity Name: RIVERSIDE OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jun 1988 (37 years ago)
Document Number: N26879
FEI/EIN Number 59-3158639
Address: 11004 RIVERSIDE RD., LEESBURG, FL 34788
Mail Address: 11004 RIVERSIDE RD., LEESBURG, FL 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
DI MASI BURTON, P.A. Agent

President

Name Role Address
Glatz, Jerald President 35209 Haines Creek Road, LEESBURG, FL 34788

Director

Name Role Address
Glatz, Jerald Director 35209 Haines Creek Road, LEESBURG, FL 34788
Pemberton, Latoya Director 35139 Haines Creek Road, LEESBURG, FL 34788
Pemberton, Todd Director 35139 Haines Creek Road, LEESBURG, FL 34788
Grimm, George Director 11008 Riverside Road, LEESBURG, FL 34788
Buckwalter, Joe Director 11009 Riverside Rd, Leesburg, FL 34788

Treasurer

Name Role Address
Pemberton, Latoya Treasurer 35139 Haines Creek Road, LEESBURG, FL 34788

Vice President

Name Role Address
Pemberton, Todd Vice President 35139 Haines Creek Road, LEESBURG, FL 34788

Secretary

Name Role Address
Grimm, George Secretary 11008 Riverside Road, LEESBURG, FL 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Di Masi Burton, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 801 N. Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 11004 RIVERSIDE RD., LEESBURG, FL 34788 No data
CHANGE OF MAILING ADDRESS 1996-03-19 11004 RIVERSIDE RD., LEESBURG, FL 34788 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State