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 |
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 |
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 | - | - |
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