Entity Name: | SOUTH RIVER 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: | 18 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | 759654 |
FEI/EIN Number |
592142503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SW SOUTH RIVER DR., STUART, FL, 34997, US |
Mail Address: | 30 SW SOUTH RIVER DR., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT LESLIE | Asst | 789 S.W. Federal Hwy., STUART, FL, 34994 |
MADDEN JERRY | Vice President | 789 S.W. Federal Hwy., STUART, FL, 34994 |
Ferrante Thomas | President | 789 S.W. Federal Hwy., STUART, FL, 34994 |
BARRY GARY | Treasurer | 789 S.W. Federal Hwy., STUART, FL, 34994 |
Richards Jennifer | Treasurer | 789 S.W. Federal Hwy., STUART, FL, 34994 |
ROSS DEBORAH LESQ. | Agent | 819 SW Federal Highway, STUART, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 819 SW Federal Highway, PO BOX 2401, SUITE 302, STUART, FL 34995 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 30 SW SOUTH RIVER DR., STUART, FL 34997 | - |
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | ROSS, DEBORAH L, ESQ. | - |
AMENDED AND RESTATEDARTICLES | 2002-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 30 SW SOUTH RIVER DR., STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State