Search icon

RIO VILLAS TOWNHOMES OF CORAL RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 - -

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 Apr 2025

Sources: Florida Department of State