Search icon

DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
KELLEY HELEN Agent C/O Creative Management, New Port Richey, FL, 34652

Vice President

Name Role Address
Stone Michael D Vice President 5510 River Rd, New Port Richey, FL, 34652

President

Name Role Address
Golnik Alvin President 5510 River Rd, New Port Richey, FL, 34652

Treasurer

Name Role Address
Padgitt Allan Treasurer 5510 River Rd, New Port Richey, FL, 34652

Boar

Name Role Address
Boltz Eric Boar 5510 River Rd, New Port Richey, FL, 34652
Mitrani Joseph Boar 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 No data
CHANGE OF MAILING ADDRESS 2023-01-18 5510 River Rd, Suite 104, New Port Richey, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 5510 River Rd, Suite 104, New Port Richey, FL 34652 No data
AMENDED AND RESTATEDARTICLES 2019-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-18 KELLEY, HELEN No data
AMENDMENT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1998-10-07 DEER RIDGE AT RIVER RIDGE PHASE I HOMEOWNERS ASSOCIATION, INC. No data
REINSTATEMENT 1997-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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 Feb 2025

Sources: Florida Department of State