Entity Name: | RIVER WATCH HOMEOWNERS' ASSOCIATION OF HILLSBOROUGH, 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: | 28 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | N97000004316 |
FEI/EIN Number |
593495217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1463 OAKFIELD DR, BRANDON, FL, 33511, US |
Mail Address: | MCNEIL MGMT SVCS INC, PO BOX 6235, BRANDON, FL, 33508-6004, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDIS BILL | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
HOFSTAD KATHY | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
BLACK KELLY | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
WARD LARRY | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
FRISCIA & ROSS, PA | Agent | 5550 W. EXECUTIVE DR., TAMPA, FL, 33609 |
TUTTLE TIMOTHY | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 1463 OAKFIELD DR, STE 142, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1463 OAKFIELD DR, STE 142, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 5550 W. EXECUTIVE DR., SUITE 250, TAMPA, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | FRISCIA & ROSS, PA | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-03-08 | - | - |
AMENDMENT | 2001-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-07 |
Reinstatement | 2016-03-25 |
Admin. Diss. for Reg. Agent | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State