Search icon

THE INLETS AT RIVERDALE, INC.

Company Details

Entity Name: THE INLETS AT RIVERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: N94000000573
FEI/EIN Number 65-0529695
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER & BOWLES, ATTORNEYS AT LAW Agent 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606

President

Name Role Address
Kondos, Terri President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Vice President

Name Role Address
Seiler, Shawn Vice President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Treasurer

Name Role Address
Roehl, Barbara Treasurer C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Secretary

Name Role Address
Chen, Peter Yaugh Secretary C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Director

Name Role Address
Gachter, Andre Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-10-24 FRAZIER & BOWLES, ATTORNEYS AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606 No data
AMENDMENT 2016-01-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645531 TERMINATED 1000000545789 MANATEE 2013-10-16 2023-11-07 $ 512.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State