Entity Name: | THE ESTUARY AT NORTH RIVER SHORES CONDOMINIUM 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: | 11 Aug 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2011 (14 years ago) |
Document Number: | 759578 |
FEI/EIN Number |
592267186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paramount Tax and Accounting Service, 3300 NE Sugarhill Ave., Jensen Beach, FL, 34957, US |
Mail Address: | % Paramount Tax and Accounting Service, 3300 NE Sugarhill Ave., Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATERSON JOHN | Treasurer | 819 SW Federal Highway, Stuart, FL, 34994 |
Smith Wayne | President | 819 SW Federal Highway, Stuart, FL, 34994 |
RHETT IRIS | Secretary | 819 SW Federal Highway, Stuart, FL, 34994 |
Anderson Mary C | Director | 819 SW Federal Highway, Stuart, FL, 34994 |
Kiely Joseph | Director | 819 SW Federal Highway, Stuart, FL, 34994 |
Ross Deborah | Agent | 819 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | c/o Paramount Tax and Accounting Service, 3300 NE Sugarhill Ave., Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 819 SW Federal Highway, 302, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Ross, Deborah | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | c/o Paramount Tax and Accounting Service, 3300 NE Sugarhill Ave., Jensen Beach, FL 34957 | - |
AMENDMENT | 2011-05-12 | - | - |
AMENDMENT | 1997-01-10 | - | - |
NAME CHANGE AMENDMENT | 1987-05-22 | THE ESTUARY AT NORTH RIVER SHORES CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State