Search icon

RIVIERA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 1967 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 1992 (33 years ago)
Document Number: 713548
FEI/EIN Number 237294224

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
Address: 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arpin Barry President 9150 GALLERIA COURT,, Naples, FL, 34109
Palasak Bob Vice President 511 Menton, NAPLES, FL, 34112
Bloomberg Tom Treasurer 515 Monte Carlo Lane, NAPLES, FL, 34112
Harding Linda Secretary 9150 GALLERIA COURT,, Naples, FL, 34109
Brackett Susan Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Elliott Valerie Director 59 San Remo Circle, Naples, FL, 34112
CHAPMAN MICHAEL Agent 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 8840 TERRENE COURT, 102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-29 8840 TERRENE COURT, 102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-03-29 CHAPMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 8840 TERRENE COURT, 102, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 1992-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State