RIVERSIDE HOMEOWNERS' ASSOCIATION OF GULF COUNTY, INC. - Florida Company Profile

Entity Name: | RIVERSIDE HOMEOWNERS' ASSOCIATION OF GULF COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Dec 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2003 (22 years ago) |
Document Number: | N94000006299 |
FEI/EIN Number | 593313092 |
Address: | 567 Pitts Bayshore Dr, Freeport, FL, 32439, US |
Mail Address: | 567 Pitts Bayshore Dr, Freeport, FL, 32439, US |
ZIP code: | 32439 |
City: | Freeport |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL CLIFTON | President | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
HALL CLIFTON | Director | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
HALL MONIQUE | Secretary | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
HALL MONIQUE | Treasurer | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
HALL MONIQUE | Director | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
HALL CLIFTON | Agent | 567 Pitts Bayshore Dr, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-29 | 8188 Miller St, Laurel Hill, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-16 | 8188 Miller St, Laurel Hill, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-16 | 8188 Miller St, Laurel Hill, FL 32536 | - |
REINSTATEMENT | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State