Entity Name: | RIVER YACHT & RACQUET CLUB OWNERS 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: | 27 Jul 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2003 (22 years ago) |
Document Number: | 769585 |
FEI/EIN Number |
592525382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 2ND STREET #853, SARASOTA, FL, 34236, US |
Mail Address: | 1800 2ND STREET #853, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrews Thomas | Director | 1800 2nd Street #853, Sarasota, FL, 34236 |
Nagy Tricia | Treasurer | 1800 2nd Street #853, Sarasota, FL, 34236 |
Pasternack Howard | Secretary | 1800 2nd Street #853, Sarasota, FL, 34236 |
Sena Laurie | President | 1800 2nd Street #853, Sarasota, FL, 34236 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 1800 2ND STREET #853, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 1800 2ND STREET #853, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2023-12-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State