Search icon

VILLAGES OF RIO PINAR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF RIO PINAR COMMUNITY 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: 30 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2002 (23 years ago)
Document Number: N99000005158
FEI/EIN Number 593639075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 N WYMORE RD, MAITLAND, FL, 32751, US
Mail Address: 620 N WYMORE RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kohler Erik President 620 N WYMORE RD, MAITLAND, FL, 32751
Nabors Paul Vice President 620 N WYMORE RD, MAITLAND, FL, 32751
Nelson Jeremy Secretary 620 N WYMORE RD, MAITLAND, FL, 32751
Breece Laura Director 620 N WYMORE RD, MAITLAND, FL, 32751
Dorn Tracey Director 620 N WYMORE RD, MAITLAND, FL, 32751
Calvo Natalie Treasurer 620 N WYMORE RD, MAITLAND, FL, 32751
MAHNKE ALICE F Agent 620 N WYMORE RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-01-23 MAHNKE, ALICE F -
AMENDMENT 2002-03-19 - -
MERGER 2002-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000040239
AMENDMENT 1999-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-10-19
AMENDED ANNUAL REPORT 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State