Search icon

RIVERHAVEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERHAVEN VILLAGE PROPERTY OWNERS 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 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 1999 (25 years ago)
Document Number: 734801
FEI/EIN Number 593069329

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

Address: 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meier Ron President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Clarke Catherine Vice President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Moore Elaine Secretary 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Stewart Woody ARB 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Halleen Chad Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Dimino Anthony Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
PARKLANE REAL ESTATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-09-21 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2021-09-21 Parklane Real Estate Services -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
AMENDMENT 1999-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State