Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER OAKS COMMUNITY SERVICES ASSOCIATION, INC.

Filing Information
N47233 59-3107906 02/10/1992 FL ACTIVE
Principal Address
125 E Indiana Ave. Suite E
Deland, FL 32724

Changed: 04/24/2024
Mailing Address
125 E Indiana Ave. Suite E
Deland, FL 32724

Changed: 04/24/2024
Registered Agent Name & Address PMI Property Solutions
125 E Indiana Ave. Suite E
Deland, FL 32724

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title President

Malinowski, David
125 E Indiana Ave. Suite E
Deland, FL 32724

Title Director

Wilmore, Michael
125 E Indiana Ave. Suite E
Deland, FL 32724

Title Director

Hall, Hugh D.
125 E Indiana Ave. Suite E
Deland, FL 32724

Title Director

Santana, Annia
125 E Indiana Ave. Suite E
Deland, FL 32724

Annual Reports
Report YearFiled Date
2023 04/20/2023
2024 01/31/2024
2024 04/24/2024

Document Images
04/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
06/06/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- 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
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
12/20/2002 -- Reg. Agent Resignation View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
11/04/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- REG. AGENT CHANGE View image in PDF format
06/02/1997 -- REG. AGENT RESIGNATION View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ADDRESS CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format