Entity Name: | PLANTATION RIVERWOOD 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: | 25 Oct 1979 (45 years ago) |
Document Number: | 749515 |
FEI/EIN Number |
592021422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL, 34953-2537, US |
Mail Address: | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL, 34953-2537, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSE ARMAND | President | 296 NE Edgewater Drive, Stuart, FL, 34996 |
DEROSE ARMAND | Director | 296 NE Edgewater Drive, Stuart, FL, 34996 |
LANG KEVIN | Vice President | 234 NE Edgewater Drive, Stuart, FL, 34996 |
LANG KEVIN | Director | 234 NE Edgewater Drive, Stuart, FL, 34996 |
YERSAK RICK | Director | 233 NE Edgewater Drive, #202, Stuart, FL, 34996 |
STATTEL CANDACE | Treasurer | 282 NE Edgewater Drive, Stuart, FL, 34996 |
BERNSTEIN MARTHA | Director | 234 NE Edgewater Drive #103, Stuart, FL, 34996 |
MCALLISTER DALE | Agent | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL, 349532537 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL 34953-2537 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL 34953-2537 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | MCALLISTER, DALE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 2469 SW ABERDEEN STREET, PORT ST. LUCIE, FL 34953-2537 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State