Entity Name: | RIVER WATCH 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: | 23 Jun 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2001 (24 years ago) |
Document Number: | 758870 |
FEI/EIN Number |
593501610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 AQUA RA DR, JENSEN BEACH, FL, 34957, US |
Mail Address: | PO Box 6088, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENCE SCOTT | President | 101 AQUA RA DR, JENSEN BEACH, FL, 34957 |
ENGLERT GRETCHEN | Secretary | 47 AQUA RA DR, JENSEN BEACH, FL, 34957 |
EBERLE MARY ANN | Treasurer | 65 AQUA RA DR, JENSEN BEACH, FL, 34957 |
WRABEL MICHAEL | BOAR | 109 AQUA RA DR, JENSEN BEACH, FL, 34957 |
Konyk Chelle | Agent | 140 Intracoastal Pointe Dr, Jupiter, FL, 334775096 |
FLORENCE SCOTT | Director | 101 AQUA RA DR, JENSEN BEACH, FL, 34957 |
JASCHINSKI DAWN | Vice President | 31 AQUA RA DR, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-11 | 140 Intracoastal Pointe Dr, STE 310, Jupiter, FL 33477-5096 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-11 | Konyk, Chelle | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 101 AQUA RA DR, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 101 AQUA RA DR, JENSEN BEACH, FL 34957 | - |
AMENDMENT | 2001-03-05 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-09-17 | - | - |
REINSTATEMENT | 1988-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State