Entity Name: | RIVERGLEN 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: | 05 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2004 (21 years ago) |
Document Number: | N97000001350 |
FEI/EIN Number |
593433858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20523 NW 257th Ter, High Springs, FL, 32643, US |
Mail Address: | P O Box 114, High Springs, FL, 32655, US |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devries Alana | President | 20060 NW 258th Dr, High Springs, FL, 32643 |
Campbell Barbara | Secretary | 20523 NW 257th Ter, High Springs, FL, 32643 |
MOGENSEN SHIRLEY | Director | 20147 NW 257th Ter, High Springs, FL, 32643 |
GLICK LISA | Director | 20081 NW 257th Ter, High Springs, FL, 32643 |
Hull Peggy | Director | 20074 NW 258th Dr, High Springs, FL, 32643 |
Campbell Barbara | Agent | Riverglen Property Owners' Assoc., Inc, High Springs, FL, 32643 |
Mahn Christopher | Director | 20369 NW 254th Way, High Springs, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | Riverglen Property Owners' Assoc., Inc, P O Box 114, High Springs, FL 32655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 20523 NW 257th Ter, High Springs, FL 32643 | - |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 20523 NW 257th Ter, High Springs, FL 32643 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-19 | Campbell, Barbara | - |
REINSTATEMENT | 2004-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State