Entity Name: | RIVER VISTA CONDOMINIUM 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: | 04 May 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 1988 (37 years ago) |
Document Number: | 723339 |
FEI/EIN Number |
591478463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1530 NE AMY AVENUE, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1530 NE AMY AVENUE, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cloutier Paul | Treasurer | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
Burnham Alicia | Vice President | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
O'Neil Timothy | President | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
McCEADY DENNIS | Director | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
ATHOS JOHN | Director | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
COGAN ROBERT | Director | 1950 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
Kazmier Timothy dManager | Agent | 1530 NE AMY AVENUE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1530 NE AMY AVENUE, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1530 NE AMY AVENUE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Kazmier, Timothy d., Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1530 NE AMY AVENUE, JENSEN BEACH, FL 34957 | - |
AMENDMENT | 1988-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State