Rivers Edge Hoa, Inc. is a Nonprofit Corporation located in Parker, AZ. Established on September 29, 2020, this corporation is officially registered under the document number 23135509 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 7864 Riverside Drive, Parker, AZ 85344, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jackie Brendlinger from Orange County CA, holding the position of Director; Jennifer Martinez from Orange County CA, serving as the Director; John Brendlinger from Orange County CA, serving as the President; John Brendlinger from Orange County CA, serving as the Director; Mark Walton from Tarrant County TX, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Krupnik & Speas, LLC as its official registered agent, located at 3003 N Central Avenue, Suite 2616, Phoenix, AZ 85012.
As of the latest update, Rivers Edge Hoa, Inc. filed its last annual reports on September 29, 2025
Active
Updated 12/8/2025 3:39:24 PM
Rivers Edge Hoa, Inc.
Filing information
Company Name
Rivers Edge Hoa, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23135509
Date Filed
September 29, 2020
Company Age
5 years 3 months
State
AZ
Status
Active
Status Date
09/29/2020
Approval Date
10/21/2020
Original Incorporation Date
09/29/2020
Domicile State
Arizona
Business Type
Other - Other - Other - Home Owner's Association
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
09/29/2026
The data on Rivers Edge Hoa, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/8/2025.
Contact details
Principal Address
7864 Riverside Drive
Parker, AZ 85344
County: La Paz
Last Updated: 09/29/2025
Parker, AZ 85344
County: La Paz
Last Updated: 09/29/2025
Statutory Agent Information
Krupnik & Speas, LLC
3003 N Central Avenue, Suite 2616
Phoenix, Az 85012
Agent Last Updated: 09/29/2025
County: Maricopa
Appointed Status: Active 2/27/2023
Mailing Address: 3003 N Central Avenue, Suite 2616, Phoenix, Az 85012, USA
3003 N Central Avenue, Suite 2616
Phoenix, Az 85012
Agent Last Updated: 09/29/2025
County: Maricopa
Appointed Status: Active 2/27/2023
Mailing Address: 3003 N Central Avenue, Suite 2616, Phoenix, Az 85012, USA
Officer/Director Details
Jackie Brendlinger
Director
124 Via Velazquez, San Clemente
Orange County, CA 92672
Director
124 Via Velazquez, San Clemente
Orange County, CA 92672
Jennifer Martinez
Director
6972 Derby Circle, Huntington Beach
Orange County, CA 92648
Director
6972 Derby Circle, Huntington Beach
Orange County, CA 92648
John Brendlinger
President
124 Via Velazquez, San Clemente
Orange County, CA 92672
President
124 Via Velazquez, San Clemente
Orange County, CA 92672
John Brendlinger
Director
124 Via Velazquez, San Clemente
Orange County, CA 92672
Director
124 Via Velazquez, San Clemente
Orange County, CA 92672
Mark Walton
Director
4937 Kennedale New Hope Rd, Fort Worth
Tarrant County, TX 76140
Director
4937 Kennedale New Hope Rd, Fort Worth
Tarrant County, TX 76140
Rhonda Mcdonald
Vice-President
22320 Baneberry, Magnolia
Montgomery County, TX 77355
Vice-President
22320 Baneberry, Magnolia
Montgomery County, TX 77355
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25092914490201
Filed Date
9/29/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25032711531045
Filed Date
3/27/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24082314061536
Filed Date
8/23/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23080316368118
Filed Date
8/3/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23022213507676
Filed Date
2/22/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22083014583833
Filed Date
8/30/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21092910231967
Filed Date
9/29/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21092910021782
Filed Date
9/29/2021
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
Filed Date
12/1/2020
Status
Accepted
Document Type
Affidavit of Publication
Barcode ID
Filed Date
11/18/2020
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20101415478191
Filed Date
10/14/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/14/2020
Barcode ID
20101415478191
Name Type
True Name
Name
RIVERS EDGE HOA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
08/03/2023
Report Year
2024
Filed Date
08/23/2024
Report Year
2022
Filed Date
08/30/2022
Report Year
2021
Filed Date
09/29/2021
Report Year
2025
Filed Date
09/29/2025
Document Images
2025 Annual Report
9/29/2025
Officer/Director/Shareholder Change
3/27/2025
2024 Annual Report
8/23/2024
2023 Annual Report
8/3/2023
Statement of Change
2/22/2023
More...
Other companies in Parker