Search icon

RIVER RAPIDS HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER RAPIDS HOME OWNERS 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: 23 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: N34846
FEI/EIN Number 592977595

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

Address: 913 RIVER RAPIDS AVE, BRANDON, FL, 33511, US
Mail Address: 913 RIVER RAPIDS AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Getner Carrie Mrs Director 911 RIVER RAPIDS AVE, BRANDON, FL, 33511
Terrill Lucy Treasurer 905 RIVER RAPIDS AVE, BRANDON, FL, 33511
Rudd Mickey President 913 RIVER RAPIDS AVE, BRANDON, FL, 33511
Rudd Mickey Director 913 RIVER RAPIDS AVE, BRANDON, FL, 33511
Mickey Rudd CJr. Agent 913 RIVER RAPIDS AVE, BRANDON, FL, 33511
Getner Carrie Mrs Secretary 911 RIVER RAPIDS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Mickey , Rudd C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 913 RIVER RAPIDS AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 913 RIVER RAPIDS AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-06-17 913 RIVER RAPIDS AVE, BRANDON, FL 33511 -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State