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 |
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 |
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 | - | - |
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