Search icon

RIVER DOME APARTMENTS, INC.

Company Details

Entity Name: RIVER DOME APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: 721733
FEI/EIN Number 59-1500757
Address: 777 JEFFERY ST, P. O. Box 108, BOCA RATON, FL 33487
Mail Address: 777 JEFFERY ST, P. O. Box 108, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DePerro, Danielle Agent 777 JEFFERY STREET, 202, BOCA RATON, FL 33487

TREASURER

Name Role Address
Ruiz de Castilla, Irene E TREASURER 777 JEFFERY ST. #108, BOCA RATON, FL 33487

President

Name Role Address
DePerro, Danielle President 777 JEFFERY ST, #202 BOCA RATON, FL 33487

VICE PRESIDENT

Name Role Address
Nicholl, Marie A VICE PRESIDENT 777 JEFFERY STREET, #403 BOCA RATON, FL 33487

Secretary

Name Role Address
Little, Judith Secretary 777 Jeffery Street, #308 Boca Raton, FL 33487

Director

Name Role Address
Valchuis, Victoria Jean Director 777 Jeffery Street, #401 Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 DePerro, Danielle No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 777 JEFFERY STREET, 202, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 777 JEFFERY ST, P. O. Box 108, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-03-23 777 JEFFERY ST, P. O. Box 108, BOCA RATON, FL 33487 No data
AMENDMENT 2019-06-17 No data No data
AMENDMENT 2018-06-25 No data No data
REINSTATEMENT 1990-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
Amendment 2019-06-17
ANNUAL REPORT 2019-02-07
Amendment 2018-06-25
ANNUAL REPORT 2018-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State