Entity Name: | WOODS OF 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: | 11 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2004 (21 years ago) |
Document Number: | N28797 |
FEI/EIN Number |
593284065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Rd, PORT RICHEY, FL, 34668, US |
Mail Address: | P.O. BOX 1407, PORT RICHEY, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baxter James | President | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Baxter James | Director | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Marinelli Brian | vp | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Gates Kelly | dir | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Goldsmith Dee | sec | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Rodriguez Pabon Rebecca | dir | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Mohrbach Cindy | dir | P.O. BOX 1407, PORT RICHEY, FL, 34673 |
Syraski MARYANN | Agent | 6454 Ridge Rd, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-12 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Syraski, MARYANN | - |
REINSTATEMENT | 2004-06-17 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-03-24 | - | - |
REINSTATEMENT | 1993-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State