Entity Name: | RIVER VILLAGE AT GRAND HARBOR PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 2002 (23 years ago) |
Document Number: | N02000002219 |
FEI/EIN Number | 010652507 |
Address: | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US |
Mail Address: | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romano Alan | Agent | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
PEASE JACK | President | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
SCHIRALDI MICHELE | Vice President | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
BETANCOURT Dr. JAMES | Vice President | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
SHAPIRO TIM | Secretary | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
SUSSMAN SUSAN | Treasurer | 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-24 | c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Keystone Property Mgmt. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-12-17 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State