Search icon

RIVER SHORES PLANTATION PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER SHORES PLANTATION PROPERTY OWNERS' 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: 26 Mar 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: 756971
FEI/EIN Number 592188993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
Mail Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLING DAWN President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
WINTER JIM Vice President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
SMITH WAYNE Treasurer 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
VESTA PROPERTY SERVICES, LLC Agent -
RHETT IRIS Secretary 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
FALK WILLIAM Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Del Rocco Frank Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2024-04-16 VESTA PROPERTY SERVICES -
AMENDED AND RESTATEDARTICLES 2009-03-30 - -
AMENDMENT 2007-08-02 - -
REINSTATEMENT 1986-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State