Search icon

415 NORTH RIVER DRIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 415 NORTH RIVER DRIVE 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: 03 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2014 (11 years ago)
Document Number: 760883
FEI/EIN Number 650159078

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

Address: 10 SE CENTRAL PARKWAY, STE 400, STUART, FL, 34994, US
Mail Address: 10 SE CENTRAL PARKWAY, STE 400, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN CARLOS Secretary 10 SE CENTRAL PARKWAY, STUART, FL, 34994
DURAN CARLOS Director 10 SE CENTRAL PARKWAY, STUART, FL, 34994
Butler Alicia Treasurer 10 SE CENTRAL PARKWAY, STUART, FL, 34994
Butler Alicia Director 10 SE CENTRAL PARKWAY, STUART, FL, 34994
DURAN CARLOS Agent 415 NW NORTH RIVER DRIVE, #301, STUART, FL, 34994
SUPERSANO RUSSELL Director 10 SE CENTRAL PARKWAY, STUART, FL, 34994
SUPERSANO RUSSELL President 10 SE CENTRAL PARKWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 415 NW NORTH RIVER DRIVE, #301, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 415 NW NORTH RIVER DRIVE, #301, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-07-31 DURAN, CARLOS -
REINSTATEMENT 2014-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-10 415 NW NORTH RIVER DRIVE, #301, STUART, FL 34994 -
REINSTATEMENT 1990-04-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1981-12-28 415 NORTH RIVER DRIVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
Reg. Agent Change 2024-07-31
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State