Search icon

RIVER OAKS IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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