Search icon

DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS 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: 30 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: N95000003207
FEI/EIN Number 593386703

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

Mail Address: C/O Creative Management, 5510 River Rd, New Port Richey, FL, 34652, US
Address: 5510 River Rd, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone Michael D Vice President 5510 River Rd, New Port Richey, FL, 34652
Golnik Alvin President 5510 River Rd, New Port Richey, FL, 34652
Padgitt Allan Treasurer 5510 River Rd, New Port Richey, FL, 34652
Boltz Eric Boar 5510 River Rd, New Port Richey, FL, 34652
Mitrani Joseph Boar C/O Creative Management, New Port Richey, FL, 34652
KELLEY HELEN Agent C/O Creative Management, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-01-18 5510 River Rd, Suite 104, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 5510 River Rd, Suite 104, New Port Richey, FL 34652 -
AMENDED AND RESTATEDARTICLES 2019-03-01 - -
REGISTERED AGENT NAME CHANGED 2009-06-18 KELLEY, HELEN -
AMENDMENT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-10-07 DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1997-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
Amended and Restated Articles 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State