Entity Name: | RIVER OAKS IMPROVEMENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 1980 (44 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 754351 |
FEI/EIN Number |
592950692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 S. River Oaks Dr., INDIALANTIC, FL, 32903, US |
Mail Address: | 506 S. River Oaks Dr., INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colling Daniel E | President | 519 S. River Oaks Dr., INDIALANTIC, FL, 32903 |
FARRAR JOHN C | Director | 514 S. RIVER OAKS DR, INDIALANTIC, FL, 32903 |
Young Hillary | Treasurer | 506 S. River Oaks Dr., INDIALANTIC, FL, 32903 |
PERI ANTHONY | Director | 507 N. RIVER OAKS DR., INDIALANTIC, FL, 32903 |
Lina Paniccia | Director | 501 S. River Oaks Dr., Indialantic, FL, 32903 |
Bryan Sandra E | Mrs | 521 West South River Oaks Drive, Indialantic, FL, 32903 |
Young Hillary | Agent | 506 S. River Oaks Dr., INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Young, Hillary | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 506 S. River Oaks Dr., INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 506 S. River Oaks Dr., INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 506 S. River Oaks Dr., INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State