Search icon

RIVERBEND ACRES PROPERTY OWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: RIVERBEND ACRES 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: 10 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: 748842
FEI/EIN Number 83-4066727

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

Address: 233 Riverbend Rd., Ormond Beach, FL, 32174, US
Mail Address: P.O. BOX 730095, ORMOND BEACH, FL, 32173
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pyle Bruce President 233 Riverbend Road, Ormond Beach, FL, 32174
Hicks John K Vice President 283 Riverbend Rd., Ormond Beach, FL, 32174
DeWilliams Luz Director 221 Treeline Lane, Ormond Beach, FL, 32174
SAYRE ALVIN Director 221 RIVERBEND RD, ORMOND BEACH, FL, 32174
Black Andrew Director 292 Wildwood Lane, Ormond Beach, FL, 32174
Pyle Bruce D Agent 233 Riverbend Rd., Ormond Beach, FL, 32174
Watts Linda Treasurer 279 Riverbend Rd., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 233 Riverbend Rd., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Pyle, Bruce Dale -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 233 Riverbend Rd., Ormond Beach, FL 32174 -
AMENDMENT 2023-10-30 - -
CHANGE OF MAILING ADDRESS 2023-10-30 233 Riverbend Rd., Ormond Beach, FL 32174 -
REINSTATEMENT 1990-03-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
Amendment 2023-10-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State