Search icon

RIVER OAKS EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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