Search icon

THE ESTUARY AT NORTH RIVER SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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