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 |
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 | - |
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. | - |
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