Entity Name: | RIVER OAKS EAST 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: | 15 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2000 (25 years ago) |
Document Number: | N35673 |
FEI/EIN Number |
593086423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cheryl C Sheets, 10364 N Natchez Loop, Dunnellon, FL, 34434, US |
Mail Address: | Cheryl C Sheets, 10364 N Natchez Loop, DUNNELLON, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheets Cheryl C | Secretary | Cheryl C Sheets, DUNNELLON, FL, 34434 |
Tannery Don | Vice President | 10385 N. Naskapi Point, DUNNELLON, FL, 34434 |
Dymond Joseph | Director | 10192 N. Natchez Loop, DUNNELLON, FL, 34434 |
Sheets Cheryl C | Agent | Cheryl C Sheets, DUNNELLON, FL, 34434 |
King Kathleen | President | 10401 N. Natchez Loop, DUNNELLON, FL, 34434 |
Lindroth Maxwell | Director | 2190 E. Shoshoni Court, DUNNELLON, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | Cheryl C Sheets, 10364 N Natchez Loop, Dunnellon, FL 34434 | - |
CHANGE OF MAILING ADDRESS | 2021-01-16 | Cheryl C Sheets, 10364 N Natchez Loop, Dunnellon, FL 34434 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-16 | Sheets, Cheryl C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-16 | Cheryl C Sheets, 10364 N Natchez Loop, DUNNELLON, FL 34434 | - |
REINSTATEMENT | 2000-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State