Entity Name: | RIVER BLUFF CONDOMINIUM ASSOCIATION OF MELBOURNE, 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: | 04 Feb 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | 756193 |
FEI/EIN Number |
592252530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMEGA COMMUNITY MANAGEMENT, INC | Agent | - |
SMITH PAM | President | 7145 TURNER RD, ROCKLEDGE, FL, 32955 |
RONLEV RASMUS | Vice President | 7145 TURNER RD, ROCKLEDGE, FL, 32955 |
WILLSON SCOTT | Director | 7145 TURNER ROAD, Rockledge, FL, 32955 |
CATROPA ANDREW | Treasurer | 7145 TURNER ROAD, Rockledge, FL, 32955 |
WYSOCKI GERRY | Director | 7145 TURNER ROAD, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-14 | 7145 TURNER ROAD, SUITE 101, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | OMEGA COMMUNITY MANAGEMENT, INC. | - |
AMENDMENT | 2004-11-01 | - | - |
REINSTATEMENT | 2000-04-05 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2020-09-14 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State