Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE RIVERSIDE HOMEOWNERS' ASSOCIATION, INC.
Filing Information
715046
51-0182710
08/02/1968
FL
ACTIVE
REINSTATEMENT
10/14/2016
Principal Address
Changed: 05/28/1982
1035 GRANADA AVENUE
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Changed: 05/28/1982
Mailing Address
Changed: 03/31/2023
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Changed: 03/31/2023
Registered Agent Name & Address
Law Office of Steven B. Katz, P.A. D/B/A SBK Legal
Name Changed: 09/13/2023
Address Changed: 03/31/2023
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Name Changed: 09/13/2023
Address Changed: 03/31/2023
Officer/Director Detail
Name & Address
Title President
Rodriguez, John
Title Treasurer
Moletz, Chris
Title Director
Bruce, Chad
Title Director
Cottrell, Jim
Title Secretary
Howard, Julie
Title Director
Liz, Hedleston
Title President
Rodriguez, John
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Title Treasurer
Moletz, Chris
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Title Director
Bruce, Chad
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Title Director
Cottrell, Jim
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Title Secretary
Howard, Julie
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Title Director
Liz, Hedleston
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065
SUITE 101
CORAL SPRINGS, FL 33065
Annual Reports
Report Year | Filed Date |
2023 | 03/31/2023 |
2023 | 09/13/2023 |
2024 | 04/29/2024 |
Document Images