Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERSIDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
756305 59-2088223 02/11/1981 FL ACTIVE REINSTATEMENT 10/01/2021
Principal Address
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Changed: 02/15/1990
Mailing Address
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Changed: 02/15/1990
Registered Agent Name & Address Tri County Realty of Central Florida
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Name Changed: 01/30/2019

Address Changed: 03/21/2016
Officer/Director Detail Name & Address

Title President, Director

Bargo, Ted
2711 N. Halifax Ave.
Daytona Beach, FL 32118

Title VP, Director

Fruda, Kim
2711 North Halifax Avenue
Daytoa Beach, FL 32118

Title Secretary, Director

Neil, Nathan
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Title Treasurer, Director

Day, Jeff
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Title Director, Asst. Secretary

Inskeep, Roland
2711 NORTH HALIFAX AVE.
DAYTONA BEACH, FL 32118

Annual Reports
Report YearFiled Date
2022 09/02/2022
2023 04/28/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
09/02/2022 -- ANNUAL REPORT View image in PDF format
10/01/2021 -- REINSTATEMENT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
05/05/2017 -- ANNUAL REPORT View image in PDF format
11/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- Reg. Agent Change View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- Reg. Agent Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format