Search icon

RIVER FOREST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER FOREST PROPERTY 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: 29 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: N01000006711
FEI/EIN Number 061689830

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Address: 9050 SW PENNYSLVANIA AVENUE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweeney Randall Vice President C/O Signature Property Mgmt, Stuart, FL, 34997
Adams Rebecca Secretary C/O Signature Property Mgmt, Stuart, FL, 34997
McBride David Treasurer C/O Signature Property Mgmt, Stuart, FL, 34997
Grigg Herbert President C/O Signature Property Mgmt, Stuart, FL, 34997
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-04-27 ROSENBAUM PLLC -
CHANGE OF MAILING ADDRESS 2021-04-26 9050 SW PENNYSLVANIA AVENUE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 9050 SW PENNYSLVANIA AVENUE, STUART, FL 34997 -
AMENDMENT 2018-09-18 - -
AMENDMENT 2011-10-17 - -
AMENDMENT 2010-10-15 - -
AMENDMENT 2010-05-03 - -
AMENDMENT 2009-11-16 - -
AMENDED AND RESTATEDARTICLES 2005-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
Amendment 2018-09-18
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-08-14
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State