Search icon

RHC MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RHC MASTER 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: 02 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N29524
FEI/EIN Number 592973386

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

Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROYER SEAN Vice President 4131 GUNN HIGHWAY, TAMPA, FL, 33618
BROOKS PAUL President 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Hoffman Kathy Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Gerhart Kim Secretary 4131 GUNN HWY, TAMPA, FL, 33618
DUELL DAN Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Metz Todd Director 4131 GUNN HWY, TAMPA, FL, 33618
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Appleton Reiss, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 215 N Howard Avenue, Suite 200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2010-10-07 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
AMENDMENT 2004-10-29 - -
REINSTATEMENT 2001-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-02-08 - -
CORPORATE MERGER NAME CHANGE 1996-03-05 RHC MASTER ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1996-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000009517

Court Cases

Title Case Number Docket Date Status
Stephanie Armstrong, Appellant(s) v. RHC Master Association, Inc., Appellee(s). 2D2024-1857 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001826

Parties

Name Stephanie Armstrong
Role Appellant
Status Active
Representations Robert Flynn McLaughlin
Name RHC MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, Michael Christopher Clarke
Name Hon. Alissa M. Ellison
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 9, 2024, fee order. SLEET, C.J., and NORTHCUTT and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RHC Master Association, Inc.
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Stephanie Armstrong

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122647104 2020-04-10 0455 PPP 3943 New River Hills Pkwy, VALRICO, FL, 33596-8205
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299735
Loan Approval Amount (current) 299735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33596-8205
Project Congressional District FL-16
Number of Employees 50
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301575.04
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State