Search icon

RIVER FOREST RESERVE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER FOREST RESERVE PROPERTY OWNER'S 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: 16 Jun 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: N49398
FEI/EIN Number 593136750

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

Address: 11855 GAIL DRIVE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11855 GAIL DRIVE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTENBERG LISA Treasurer 11855 GAIL DRIVE, TEMPLE TERRACE, FL, 33617
BOSS DEANNA President 11810 GAIL DRIVE, TEMPLE TERRACE, FL, 33617
NERLAND DOUG Vice President 11821 GAIL DRIVE, TEMPLE TERRACE, FL, 33617
WILLIAM GIBBONS Secretary 11850 GAIL DRIVE, TEMPLE TERRACE, FL, 33617
KIRKLAND LISA Director 7235 RIVER FOREST LANE, TEMPLE TERRACE, FL, 33617
LICHTENBERG LISA Agent 11855 GAIL DRIVE, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131876 RIVER FOREST RESERVE HOME OWNERS ASSOCIATION, INC. ACTIVE 2019-12-13 2029-12-31 - 11855 GAIL DRIVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-19 LICHTENBERG, LISA -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 11855 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -
AMENDMENT AND NAME CHANGE 2019-04-23 RIVER FOREST RESERVE PROPERTY OWNER'S ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 11855 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2013-03-22 11855 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2005-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
Reg. Agent Change 2019-11-19
Amendment and Name Change 2019-04-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State