Search icon

RIVER WOODS OF MANATEE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER WOODS OF MANATEE HOMEOWNER'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: 11 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: N94000001281
FEI/EIN Number 593281075

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ready Lonnie President C/O RealManage, Osprey, FL, 34229
Muirhead Glen Vice President C/O RealManage, Osprey, FL, 34229
Littorno Andrew Treasurer C/O RealManage, Osprey, FL, 34229
Black John Director C/O RealManage, Osprey, FL, 34229
Medina Felipe Director C/O RealManage, Osprey, FL, 34229
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 3277 Fruitville Rd, Building B, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-07-27 Wells Olah, P.A. -
CHANGE OF MAILING ADDRESS 2023-07-27 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
AMENDMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-03-04 - -
AMENDED AND RESTATEDARTICLES 2010-07-30 - -
REINSTATEMENT 2005-06-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-04-01 - -
AMENDMENT 2004-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State