Search icon

RIVERGLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERGLEN HOMEOWNERS' 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: 31 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 1984 (41 years ago)
Document Number: 767849
FEI/EIN Number 592280894

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

Address: 153 NW 48TH AVENUE, DEERFIELD BEACH, FL, 33442, US
Mail Address: C/O QUALITY MANAGEMENT, 1761 WEST HILLSBORO BLVD SUITE 312, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN CHAUNCEY President 197 NW 47 AVENUE, DEERFIELD BEACH, FL, 33442
CHAPMAN CHAUNCEY Director 197 NW 47 AVENUE, DEERFIELD BEACH, FL, 33442
FERREIRA EDDY A Director 4551 NW 7 STREET, DEERFIELD BEACH, FL, 33442
HERNANDEZ KARYN Director 4540 NW 7 STREET, DEERFIELD BEACH, FL, 33442
BAILEY AMY Secretary 11 NW 45TH AVENUE, DEERFIELD BEACH, FL, 33442
BAILEY AMY Director 11 NW 45TH AVENUE, DEERFIELD BEACH, FL, 33442
Hines Joe Treasurer 559 NW 47 Terrace, Deerfield Beach, FL, 33442
Hines Joe Director 559 NW 47 Terrace, Deerfield Beach, FL, 33442
Gottesman Bruce Agent 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 153 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Gottesman, Bruce -
CHANGE OF MAILING ADDRESS 2009-01-20 153 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 1761 WEST HILLSBORO BLVD, SUITE 312, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1984-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State