Search icon

RIVER WATCH HOMEOWNERS' ASSOCIATION OF HILLSBOROUGH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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