Search icon

RIVER CLUB OF MARTIN COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CLUB OF MARTIN COUNTY, 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: 22 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1997 (28 years ago)
Document Number: 745347
FEI/EIN Number 591910082

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

Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Address: 1600 NE DIXIE HWY., JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAREN VERTESCH Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
King Tony Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Brennan Chris Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Vermilye Eric President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
BOLLMAN PHILL Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Figueroa Michelle A Agent Watson Association Management, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-06 1600 NE DIXIE HWY., JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2024-08-06 Figueroa, Michelle A -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
AMENDMENT 1997-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-26 1600 NE DIXIE HWY., JENSEN BEACH, FL 34957 -
NAME CHANGE AMENDMENT 1979-06-29 RIVER CLUB OF MARTIN COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-06-08
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State