Detail by Entity Name

Florida Not For Profit Corporation

RIVER PARK PHASE 1 COMMUNITY ASSOCIATION, INC.

Filing Information
N47859 59-3111191 03/12/1992 FL ACTIVE
Principal Address
323 CIRCLE DRIVE
MAITLAND, FL 32751

Changed: 04/26/2024
Mailing Address
323 CIRCLE DRIVE
MAITLAND, FL 32751

Changed: 04/26/2024
Registered Agent Name & Address VISTA COMMUNITY ASSOCIATION MANAGEMENT
323 CIRCLE DRIVE
MAITLAND, FL 32751

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title President

DOOL, JAMES
323 CIRCLE DRIVE
MAITLAND, FL 32751

Title Treasurer

Merrill, David
323 CIRCLE DRIVE
MAITLAND, FL 32751

Title Secretary

Carpenter, Catherine
323 CIRCLE DRIVE
MAITLAND, FL 32751

Title Director

Rivera, Carolyn
323 CIRCLE DRIVE
MAITLAND, FL 32751

Title Director

Cruse, Bob
323 CIRCLE DRIVE
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/14/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- Reg. Agent Change View image in PDF format
06/09/2009 -- Reg. Agent Resignation View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- Reg. Agent Change View image in PDF format
12/24/2008 -- Reg. Agent Resignation View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT 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