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 |
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 |
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 | - | - |
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