Search icon

RIVENDELL COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: RIVENDELL COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2004 (21 years ago)
Document Number: N95000004547
FEI/EIN Number 650678754
Address: C/O Casey Condominium Management, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: C/O Casey Condominium Management, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CASEY CONDOMINIUM MANAGEMENT, LLC Agent

Secretary

Name Role Address
Angell Mary Secretary C/O Casey Condominium Management, Sarasota, FL, 34231

President

Name Role Address
Dobias Larry President C/O Casey Condominium Management, Sarasota, FL, 34231

Vice President

Name Role Address
Meyer Michelle Vice President C/O Casey Condominium Management, Sarasota, FL, 34231
Durham Rick Vice President C/O Casey Condominium Management, Sarasota, FL, 34231

Treasurer

Name Role Address
Pertile Chuck Treasurer C/O Casey Condominium Management, Sarasota, FL, 34231

Asst

Name Role Address
Spence Bridget Asst C/O Casey Condominium Management, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2024-04-02 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Casey Condominium Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 No data
AMENDMENT 2004-02-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State