Search icon

RIVER VILLAGE AT GRAND HARBOR PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Romano Alan Agent 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

President

Name Role Address
PEASE JACK President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Vice President

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

Secretary

Name Role Address
SHAPIRO TIM Secretary 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Treasurer

Name Role Address
SUSSMAN SUSAN Treasurer 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Events

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

Documents

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