Search icon

RIVER OAKS TOWNHOMES OF SEBASTIAN OWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIVER OAKS TOWNHOMES OF SEBASTIAN OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1985 (40 years ago)
Document Number: 769396
FEI/EIN Number 59-2567987
Address: 732 CLEVELAND ST., SEBASTIAN, FL 32958
Mail Address: 732 Cleveland St, B16, Sebastian, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Nathaniel Dale Agent 732 Cleveland St, B16, Sebastian, FL 32958

Treasurer

Name Role Address
Smith, Nathaniel Dale Treasurer 1214 Irving Parkway, Olean, NY 14760

Board of Directors

Name Role Address
Lajoie, Corey Board of Directors 732 Cleveland St, B15 Sebastian, FL 32958
Brown, David Board of Directors 732 CLEVELAND ST., A8 SEBASTIAN, FL 32958

President

Name Role Address
Whitaker, Joe President 732 Cleveland St., B9 Sebastian, FL 32958

Secretary

Name Role Address
Cox, Brittney Secretary 732 Cleveland St, B14 Sebastian, FL 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Smith, Nathaniel Dale No data
CHANGE OF MAILING ADDRESS 2019-04-30 732 CLEVELAND ST., SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 732 Cleveland St, B16, Sebastian, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 732 CLEVELAND ST., SEBASTIAN, FL 32958 No data
REINSTATEMENT 1985-06-25 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State