Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE PRESERVE AT RIVERVIEW HOMEOWNERS ASSOCIATION,INC.
Filing Information
N14000004365
46-5615375
05/06/2014
FL
ACTIVE
Principal Address
Changed: 01/03/2024
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Changed: 01/03/2024
Mailing Address
Changed: 01/03/2024
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Changed: 01/03/2024
Registered Agent Name & Address
Stockham Law Group, P.A.
Name Changed: 01/03/2024
Address Changed: 01/03/2024
109 S. EDISON AVE
TAMPA, FL 33606
TAMPA, FL 33606
Name Changed: 01/03/2024
Address Changed: 01/03/2024
Officer/Director Detail
Name & Address
Title President
PRICE, CAROL
Title VP
JOSEPHI, JENNIFER
Title Secretary
JOHNSON, JULIE
Title Treasurer
MATTHEWS, DANIEL
Title Director
COLDIRON III, CHARLES
Title Licensed Community Association Manager
WILSON, GABRIEL
Title President
PRICE, CAROL
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Title VP
JOSEPHI, JENNIFER
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Title Secretary
JOHNSON, JULIE
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Title Treasurer
MATTHEWS, DANIEL
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Title Director
COLDIRON III, CHARLES
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Title Licensed Community Association Manager
WILSON, GABRIEL
867 W. Bloomingdale Ave.
Suite # 6910
Brandon, FL 33508
Suite # 6910
Brandon, FL 33508
Annual Reports
Report Year | Filed Date |
2022 | 01/10/2022 |
2023 | 01/07/2023 |
2024 | 01/03/2024 |
Document Images