Search icon

RIO VILLAS TOWNHOMES OF CORAL RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIO VILLAS TOWNHOMES OF CORAL RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: N00000005373
FEI/EIN Number 651054302
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

Agent

Name Role Address
Van Horn Gary AJr. Agent C/O Gary A Van Horn Jr, Fort Lauderdale, FL, 333011163

Secretary

Name Role Address
de Barros Homero L Secretary 2712 NE 15th St, Fort Lauderdale, FL, 333041615

Director

Name Role Address
McCarthy Kevin Director 2708 NE 15th St, Fort Lauderdale, FL, 333041615
Magoski Brad C Director 2704 NE 15th St, Fort Lauderdale, FL, 333041615

President

Name Role Address
Van Horn Gary AJr. President 1430 Bayview Dr, Fort Lauderdale, FL, 333041625

Events

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 No data
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 No data
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 No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Van Horn, Gary A, Jr. No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2008-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State