Search icon

RIVERS EDGE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERS EDGE HOME 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: 09 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: 743199
FEI/EIN Number 592381003

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

Address: 373 Amberjack Place, MELBOURNE BEACH, FL, 32951, US
Mail Address: P O BOX 510462, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westerfield Charles Secretary 283 Marlin Place, Melbourne Beach, FL, 32951
Loduca Gary Director 313 Albacore Place, Melbourne Beach, FL, 32951
Hirter Sara Director 353 Amberjack Place, Melbourne Beach, FL, 32951
Fay Robert President 373 Amberjack Place, Mebourne Beach, FL, 32951
Doty James Vice President 303 Pompano Drive, Melbourne Beach, FL, 32951
Winkler Susan Treasurer 363 Marlin Place, Melbourne Beach, FL, 32951
Rivers Edge Homeowners Association Agent 363 Marlin Place, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 363 Marlin Place, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 373 Amberjack Place, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2015-04-03 Rivers Edge Homeowners Association -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1993-05-01 373 Amberjack Place, MELBOURNE BEACH, FL 32951 -
AMENDMENT 1985-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State