Search icon

RIVERVIEW MANOR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW MANOR 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: 18 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1998 (27 years ago)
Document Number: N37739
FEI/EIN Number 650191149

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

Address: 2515 WATERVIEW CT., SARASOTA, FL, 34231, US
Mail Address: 2515 WATERVIEW CT., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT WILLIAM F President 2515 WATERVIEW CT., SARASOTA, FL, 34231
SCHMITT WILLIAM F Director 2515 WATERVIEW CT., SARASOTA, FL, 34231
VALENTICH MICHAEL A Vice President 2486 WATERVIEW CT, SARASOTA, FL, 34231
Hayes Kent Director 2551 Waterview Ct, Sarasota, FL, 34231
VAN LEER KEVIN D Director 2533 WATERVIEW CT, SARASOTA, FL, 34231
MOREIRA Mahira Treasurer 2552 Waterview Ct, Sarasota, FL, 34231
COLE MARK F Director 2516 WATERVIEW CT, SARASOTA, FL, 34231
SCHMITT WILLIAM F Agent 2515 WATERVIEW CT, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2515 WATERVIEW CT., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-04-26 2515 WATERVIEW CT., SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-04-26 SCHMITT, WILLIAM F -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2515 WATERVIEW CT, SARASOTA, FL 34231 -
REINSTATEMENT 1998-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State