Search icon

RIVERSIDE AT ALVA OWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIVERSIDE AT ALVA OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jul 1990 (35 years ago)
Document Number: N39227
FEI/EIN Number 65-0484814
Address: 21131 CAPTAIN NELSON CT, ALVA, FL 33920
Mail Address: 21131 CAPTAIN NELSON CT., ALVA, FL 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TUSCAN, JEFFREY Agent 21131 CAPTAIN NELSON CT, ALVA, FL 33920

Director

Name Role Address
Cooper, Deborah Director 21071 CAPTAIN NELSON CT, ALVA, FL 33920
TUSCAN, JEFFREY M Director 21131 CAPTAIN NELSON CT, ALVA, FL 33920
GILLMORE, PAM Director 21090 CAPTAIN NELSON ST, ALVA, FL 33920

Vice President

Name Role Address
Cooper, Deborah Vice President 21071 CAPTAIN NELSON CT, ALVA, FL 33920

President

Name Role Address
TUSCAN, JEFFREY M President 21131 CAPTAIN NELSON CT, ALVA, FL 33920

Treasurer

Name Role Address
TUSCAN, JEFFREY M Treasurer 21131 CAPTAIN NELSON CT, ALVA, FL 33920

Secretary

Name Role Address
GILLMORE, PAM Secretary 21090 CAPTAIN NELSON ST, ALVA, FL 33920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-06 21131 CAPTAIN NELSON CT, ALVA, FL 33920 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 21131 CAPTAIN NELSON CT, ALVA, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2002-02-25 TUSCAN, JEFFREY No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 21131 CAPTAIN NELSON CT, ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State