Search icon

RIVER YACHT & RACQUET CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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