Search icon

REFLECTIONS ON THE RIVER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS ON THE RIVER 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: 22 Apr 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: 762983
FEI/EIN Number 592453700

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

Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
Mail Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG KATHY Secretary 100 Vista Royale Blvd., VERO BEACH, FL, 32962
Stark Stephen Director 100 Vista Royale Blvd., VERO BEACH, FL, 32962
BUSHEY AUDREY Treasurer 100 Vista Royale Blvd., VERO BEACH, FL, 32962
Faux Katherine Director 100 Vista Royale Blvd., VERO BEACH, FL, 32962
SCHARA DOUGLAS Vice President 100 Vista Royale Blvd., VERO BEACH, FL, 32962
ROMANO ALAN P Agent C/O A R CHOICE MGMT, INC., VERO BEACH, FL, 32962
Schnell Scott Director 100 Vista Royale Blvd., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-03-01 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 C/O A R CHOICE MGMT, INC., 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2007-05-03 ROMANO, ALAN P -
REINSTATEMENT 1994-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
Amended and Restated Articles 2017-08-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State