Search icon

RIVERWOOD ESTATES HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD 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: 24 Oct 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: 749499
FEI/EIN Number 650484978

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

Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Address: 240 RIVERWOOD ROAD, NAPLES, FL, 34114-3938, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJOR BARBARA President 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUSTAFSON ROY Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
BURNETT GREG Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
GIANSANTI KIM Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
JUFF SHARON Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
BACHER JULIE Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-14 240 RIVERWOOD ROAD, NAPLES, FL 34114-3938 -
AMENDED AND RESTATEDARTICLES 2018-05-18 - -
AMENDED AND RESTATEDARTICLES 2015-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-04-19 GUARDIAN PROPERTY MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2003-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 240 RIVERWOOD ROAD, NAPLES, FL 34114-3938 -
AMENDED AND RESTATEDARTICLES 1999-03-11 - -
AMENDED AND RESTATEDARTICLES 1996-03-21 - -
NAME CHANGE AMENDMENT 1993-04-01 RIVERWOOD ESTATES HOMEOWNERS ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
Amended and Restated Articles 2018-05-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State