Entity Name: | RIO VILLAS TOWNHOMES OF CORAL RIDGE 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: | 16 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | N00000005373 |
FEI/EIN Number |
651054302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gary A Van Horn Jr, 500 NE 4th St Ste 200, Fort Lauderdale, FL, 33301-1163, US |
Mail Address: | C/O Gary A Van Horn Jr, 500 NE 4th St Ste 200, Fort Lauderdale, FL, 33301-1163, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de Barros Homero L | Secretary | 2712 NE 15th St, Fort Lauderdale, FL, 333041615 |
McCarthy Kevin | Director | 2708 NE 15th St, Fort Lauderdale, FL, 333041615 |
Van Horn Gary AJr. | President | 1430 Bayview Dr, Fort Lauderdale, FL, 333041625 |
Magoski Brad C | Director | 2704 NE 15th St, Fort Lauderdale, FL, 333041615 |
Van Horn Gary AJr. | Agent | C/O Gary A Van Horn Jr, Fort Lauderdale, FL, 333011163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | C/O Gary A Van Horn Jr, 500 NE 4th St Ste 200, Fort Lauderdale, FL 33301-1163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | C/O Gary A Van Horn Jr, 500 NE 4th St Ste 200, Fort Lauderdale, FL 33301-1163 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | C/O Gary A Van Horn Jr, 500 NE 4th St Ste 200, Fort Lauderdale, FL 33301-1163 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Van Horn, Gary A, Jr. | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State