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 |
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 |
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. | - |
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