Search icon

RIVERSIDE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE ESTATES 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: 13 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: N47301
FEI/EIN Number 593144924

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

Address: 323 Circle Drive, Maitland, FL, 32751, US
Mail Address: 323 Circle Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hazard Karla President 323 Circle Drive, Maitland, FL, 32751
Narvaez Adamaris Vice President 323 Circle Drive, Maitland, FL, 32751
Toussaint Bridgette Vice President 323 Circle Drive, Maitland, FL, 32751
Peeples Billy Treasurer 323 Circle Drive, Maitland, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-29 323 Circle Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-04-29 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
NAME CHANGE AMENDMENT 2015-09-21 RIVERSIDE ESTATES HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT AND NAME CHANGE 2015-02-06 RIVERSIDE ESTATES HOA INC. -
PENDING REINSTATEMENT 2014-10-20 - -
REINSTATEMENT 2014-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State