Search icon

RIVERGLEN PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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