Entity Name: | RIVERGREEN VILLAS 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: | 15 Sep 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jul 2024 (9 months ago) |
Document Number: | 744284 |
FEI/EIN Number |
562006337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Pkwy, STUART, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE CENTRAL PKWY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMINO DIANE | President | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
WAGNER BEVERLY | Vice President | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
WENDEL KATHY | Secretary | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
CLEMENTS MIRIAM | Treasurer | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
VANKOEVERING MARY | Director | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
ENSOR JACOB | Agent | ROSS EARLE BONAN ENSOR & CARRIGAN, P.A., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | c/o Coastal Property Management, 10 SE Central Pkwy, SUITE 400, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | ROSS EARLE BONAN ENSOR & CARRIGAN, P.A., 819 SW FEDERAL HWY, STE 302, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | c/o Coastal Property Management, 10 SE Central Pkwy, SUITE 400, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-27 | ENSOR, JACOB | - |
AMENDMENT | 2011-11-28 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-06-23 | - | - |
REINSTATEMENT | 1998-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-07-11 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State