Search icon

RIVIERA GOLF ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA GOLF ESTATES HOMEOWNERS 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: 21 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: 742390
FEI/EIN Number 592678506

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER ALAN Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
CAMPBELL PATRICIA President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
REBELLO DONALD Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BAKER GREG Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
PERALA KIMBER Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
LANGDON LAURIE Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-04-22 RESORT MANAGEMENT -
AMENDMENT 2018-01-16 - -
AMENDMENT 2008-03-10 - -
AMENDMENT 2005-03-21 - -
AMENDED AND RESTATEDARTICLES 1996-03-15 - -
AMENDMENT 1995-04-06 - -
AMENDMENT 1994-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000535871 TERMINATED 1000000105608 4424 0307 2009-01-30 2029-02-04 $ 745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000611276 TERMINATED 1000000105608 4424 0307 2009-01-30 2029-02-11 $ 745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000684208 TERMINATED 1000000105608 4424 0307 2009-01-30 2029-02-18 $ 745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
Amendment 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State