Entity Name: | RICHMOND PLACE PROPERTY OWNERS' 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: | 11 Jul 1996 (29 years ago) |
Document Number: | N96000003654 |
FEI/EIN Number |
650728402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEASTER JANE | Treasurer | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637 |
Lennon Bob | President | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637 |
HOLM JAMIE | Secretary | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637 |
Seaquist Laurel | Director | 12906 Tampa Oaks Blvd., TEMPLE TERRACE, FL, 33637 |
Jaquiss Manley | Director | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637 |
Singh Bobby | Vice President | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Home Encounter HECM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 12906 Tampa Oaks Blvd. Suite 100, TEMPLE TERRACE, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State