Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERSIDE CONDOMINIUM ASSOCIATION OF DEBARY, INC.

Filing Information
N07630 95-4159807 02/13/1985 FL ACTIVE REINSTATEMENT 02/26/2014
Principal Address
2180 W SR 434
Ste 5000
Longwood, FL 32779

Changed: 09/04/2024
Mailing Address
2180 W SR 434
Ste 5000
Longwood, FL 32779

Changed: 09/04/2024
Registered Agent Name & Address Sentry Management, Inc.
2180 W SR 434
Ste 5000
Longwood, FL 32779

Name Changed: 09/04/2024

Address Changed: 09/04/2024
Officer/Director Detail Name & Address

Title President, Director

Pittman, Scott
2180 W SR 434
Ste 5000
Longwood, FL 32779

Title VP, Director

McKee, Lynn
2180 W SR 434
Ste 5000
Longwood, FL 32779

Title Secretary

Loy, Damita
2180 W SR 434
Ste 5000
Longwood, FL 32779

Title Treasurer, Director

USA REO Group LLC
2180 W SR 434
Ste 5000
Longwood, FL 32779

Title Director

Kaiser, Tina
2180 W SR 434
Ste 5000
Longwood, FL 32779

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/23/2024
2024 09/04/2024

Document Images
09/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
10/01/2012 -- Amendment View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
06/14/2011 -- ANNUAL REPORT View image in PDF format
11/21/2010 -- REINSTATEMENT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- Reg. Agent Resignation View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format