Entity Name: | ROSEWOOD AT RIVER RIDGE PHASE I HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Nov 1996 (28 years ago) |
Date of dissolution: | 15 Feb 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Feb 1999 (26 years ago) |
Document Number: | N96000006016 |
FEI/EIN Number |
593373234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 909, NEW PORT RICHEY, FL, 34656, US |
Address: | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL WILLIAM D | Secretary | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
PAUL WILLIAM D | Treasurer | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
PAUL WILLIAM D | Director | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
ROBERT L TANKEL P.A. | Agent | 1299 MAIN ST #F, DUNEDIN, FL, 34698 |
JAMES A SHUMAN II | President | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
JAMES A SHUMAN II | Director | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654 |
ROBERT H LEIS | Vice President | 8201 RIVER RIDGE BLVD, NEW PORT RICHEY, FL, 34654 |
ROBERT H LEIS | Director | 8201 RIVER RIDGE BLVD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1999-02-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N96000006017. MERGER NUMBER 100000021861 |
REGISTERED AGENT NAME CHANGED | 1998-02-12 | ROBERT L TANKEL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-12 | 1299 MAIN ST #F, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 1997-05-16 | 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL 34654 | - |
Name | Date |
---|---|
Merger Sheet | 1999-02-15 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-05-16 |
DOCUMENTS PRIOR TO 1997 | 1996-11-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State