Entity Name: | RIVERGLEN OF BRANDON 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: | 07 Jul 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Oct 1995 (30 years ago) |
Document Number: | N27308 |
FEI/EIN Number |
650283177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 GUNN HWY., TAMPA, FL, 33618, US |
Mail Address: | 4131 GUNN HWY., TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISCIA & ROSS, P.A. | Agent | - |
BROWN RALPH | President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Barroner Larry | Secretary | 4131 GUNN HWY, TAMPA, FL, 33618 |
Hofstad Kathy | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
JAMES CATHERINE F | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Carter Martin | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
KIRKPATRICK WREDE | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Friscia & Ross, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 5550 W. EXECUTIVE DR, SUITE 250, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 4131 GUNN HWY., TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 4131 GUNN HWY., TAMPA, FL 33618 | - |
CORPORATE MERGER | 1995-10-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 500000007515 |
AMENDMENT | 1992-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State