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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stephanie Armstrong, Appellant(s) v. RHC Master Association, Inc., Appellee(s). | 2D2024-1857 | 2024-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State