Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER OAKS APARTMENTS CONDOMINIUM OWNERS' ASSOCIATION, INC

Filing Information
723332 59-1472359 05/03/1972 FL ACTIVE AMENDMENT 04/26/2010 NONE
Principal Address
2025 Lakewood Ranch Blvd
203
Bradenton, FL 34211

Changed: 03/26/2024
Mailing Address
2025 Lakewood Ranch Blvd
203
Bradenton, FL 34211

Changed: 03/26/2024
Registered Agent Name & Address Hammersley, Lopez, & Skokos, P.A., Norton
1819 Main St
Unit 610
Sarasota, FL 34236

Name Changed: 05/12/2023

Address Changed: 05/12/2023
Officer/Director Detail Name & Address

Title Treasurer

Schloesseer, Thomas
2025 Lakewood Ranch Blvd
Suite 203
Bradenton, FL 34211

Title President

Holtkamp, Thomas
2025 Lakewood Ranch Blvd
Suite 203
Bradenton, FL 34211

Title Director

Huseby, Lois
2025 Lakewood Ranch Blvd
Suite 203
Bradenton, FL 34211

Title VP

Mathias, Joseph
2025 Lakewood Ranch Blvd
Suite 203
Bradenton, FL 34211

Title Director

Popowski, Donald
2025 Lakewood Ranch Blvd
Suite 203
Sarasota, FL 34211

Title Secretary

Zazzarino, Tara
2025 Lakewood Ranch Blvd
Suite 203
Bradenton, FL 34211

Title Director

Lanahan, Donald
2025 Lakewood Ranch Blvd
203
Bradenton, FL 34211

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 05/12/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
05/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- Amendment View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- Reg. Agent Change View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format