Search icon

THE INLETS AT RIVERDALE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE INLETS AT RIVERDALE NEIGHBORHOOD 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: 28 Jan 1994 (31 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: N94000000572
FEI/EIN Number 650529698

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

Address: 1170 Celebration Blvd, Celebration, FL, 34747, US
Mail Address: 1170 Celebration Blvd, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ziegler Scott D Director 2970 University Parkway, Sarasota, FL, 34243
THOMAS JOHN E Secretary 2970 University Parkway, Sarasota, FL, 34243
Del Valle Christopher Vice President 2970 University Parkway, Sarasota, FL, 34243
Gehr Eva-Lotta Director 2970 University Parkway, Sarasota, FL, 34243
Roehl Barbara D Treasurer 2970 University Parkway, Sarasota, FL, 34243
Access Management Agent 2970 University Parkway, Sarasota, FL, 34243
Cody Michael President 2970 University Parkway, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1170 Celebration Blvd, 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-14 1170 Celebration Blvd, 202, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Access , Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2970 University Parkway, Suite 101, Suite 101, Sarasota, FL 34243 -
MERGER 2003-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047633
MERGER NAME CHANGE 2003-12-30 THE INLETS AT RIVERDALE NEIGHBORHOOD ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State