Search icon

RIVERBEND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERBEND 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: 11 Jul 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2002 (23 years ago)
Document Number: 726933
FEI/EIN Number 591567540

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

Key Officers & Management

Name Role Address
Ross Mary Director 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
Wilson Joyce Vice President 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
Conover Laura Director 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
Garlick Edward E Director 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
Brooks Richard T Prop 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
SCANLAN MARY Treasurer 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469
CORNETT J L Agent 759 SW Federal Hwy #213, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99139900180 RIVERBEND COUNTRY CLUB ACTIVE 1999-05-19 2029-12-31 - 9300 S.E. RIVERFRONT TERRACE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 759 SW Federal Hwy #213, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2002-04-12 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 CORNETT, J L -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 1990-03-08 9300 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 -
NAME CHANGE AMENDMENT 1987-07-30 RIVERBEND CONDOMINIUM ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, et al., Appellant(s) v. RIVERBEND CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2023-0014 2023-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
18-CA-1230

Parties

Name Tnesha Daniel
Role Appellant
Status Active
Name Department of Legal Affairs
Role Appellant
Status Active
Representations Carol Y. Cherry Eaton
Name Ashley Moody
Role Appellant
Status Active
Name Office of the Attorney General
Role Appellant
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name RIVERBEND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francesca M. Stein, Sanique J. Balan, Scott A. Cole, Barry Adam Postman, Jillian Sidisky

Docket Entries

Docket Date 2024-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Riverbend Condominium Association, Inc.
Docket Date 2023-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/26/2023
Docket Date 2023-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2023
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Riverbend Condominium Association, Inc.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Riverbend Condominium Association, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2023
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Legal Affairs
Docket Date 2023-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 206 PAGES (PAGES 5,693 to 5,898)
On Behalf Of Clerk - Martin
Docket Date 2023-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/25/2023
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Department of Legal Affairs
Docket Date 2023-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/25/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Department of Legal Affairs
Docket Date 2023-03-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 10, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Department of Legal Affairs
Docket Date 2023-03-03
Type Record
Subtype Transcript
Description Transcript Received ~ 491 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riverbend Condominium Association, Inc.
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Legal Affairs

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State