Entity Name: | RIVERBEND GOLF CLUB, 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: | 10 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | 726917 |
FEI/EIN Number |
640529210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
Mail Address: | 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVINE Mary Ann | Director | 9189 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
Ken Kotansky | Director | 18379 SE WOOD HAVEN LN, TEQUESTA, FL, 33469 |
Melson John | Treasurer | 8778 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
Kennelley Kevin | Director | 8791 SE WATER OAK PLACE, TEQUESTA, FL, 33469 |
ANANIA Joseph | Secretary | 9269 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
Barry William Jr. | Director | 8949 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
CORNETT J L | Agent | 759 SW FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 759 SW FEDERAL HWY, #213, STUART, FL 34994 | - |
AMENDMENT | 2011-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-05-11 | CORNETT, J L | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-16 | 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 1990-03-16 | 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 | - |
NAME CHANGE AMENDMENT | 1989-02-22 | RIVERBEND GOLF CLUB, INC. | - |
NAME CHANGE AMENDMENT | 1987-07-30 | RIVERBEND OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-01 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State