Search icon

SOUTH RIVER VILLAGE ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH RIVER VILLAGE ONE 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: 18 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: 759655
FEI/EIN Number 592142504

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

Address: 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997
Mail Address: 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalesandro Suzanne President 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997
Richards Jennifer Vice President 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997
Wagner Vickie Treasurer 30 SW South River Drive, Stuart, FL, 34997
Matos Nelly Director 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997
Mills Rita Director 30 SW South River Dr, Stuart, FL, 34997
ROSS DEBORAH E Agent 819 S. FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 819 S. FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2019-10-28 ROSS, DEBORAH ESQUIRE -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-08 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1988-04-08 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State