Entity Name: | RIVER MANOR HOMEOWNERS 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: | 15 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2000 (25 years ago) |
Document Number: | N99000006714 |
FEI/EIN Number |
900018438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON CANDICE | Secretary | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
DAVIS LORRAINE | President | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
QUAQUKORRI FARID | Treasurer | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Mciver Harold | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Hayes Betty | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Home Encounter HECM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
AMENDMENT | 2000-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-12 |
Reg. Agent Resignation | 2021-09-17 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-11-20 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State