Entity Name: | RIVER BLUFFS OF TAMPA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | N94000006236 |
FEI/EIN Number |
535348996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8456 RIVER DUNE STREET NORTH, TAMPA, FL, 33617 |
Mail Address: | P.O. BOX 16532, TAMPA, FL, 33687-6532 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATT VICKI | President | 8423 N RIVER DUNE ST, TAMPA, FL, 33617 |
HENDRIX JOHNNY | Vice President | 8439 N. RIVER DUNE ST, TAMPA, FL, 33617 |
HENDRIX JOHNNY | Director | 8439 N. RIVER DUNE ST, TAMPA, FL, 33617 |
HILLIARD DELORIS | Treasurer | 8435 N RIVER DUNE ST, TAMPA, FL, 33617 |
HILLIARD DELORIS | Director | 8435 N RIVER DUNE ST, TAMPA, FL, 33617 |
HENDRIX JOHNNY | Agent | 8439 NORTH RIVER DUNE STREET, TAMPA, FL, 33617 |
HAMILTON SUSAN | Secretary | 8425 N. RIVER DUNE ST., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-11 | 8439 NORTH RIVER DUNE STREET, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 1999-08-11 | 8456 RIVER DUNE STREET NORTH, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-11 | HENDRIX, JOHNNY | - |
REINSTATEMENT | 1999-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-11 | 8456 RIVER DUNE STREET NORTH, TAMPA, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1996-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-01-19 |
REINSTATEMENT | 1999-08-11 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State