Search icon

RIVERBEND ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERBEND ESTATES 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: 05 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: N02000005897
FEI/EIN Number NOT APPLICABLE

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

Address: 13216 Donaldson Ave, 13216 Donaldson Ave., Port Charlotte, FL, 33953, US
Mail Address: 13216 Donaldson Ave, 13216 Donaldson Ave., Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Headrick Paul Vice President 1425 Carswell St., Port Charlotte, FL, 33953
Brendel Jay President 1435 Carswell St., Port Charlotte, FL, 33953
PANARETOS HELENE Secretary 13285 WINDCREST DRIVE, PORT CHARLOTTE, FL, 33953
Nightingale Daniel A Agent 13216 Donaldson Ave, Port Charlotte, FL, 33953
Nightingale Daniel A Treasurer 13216 Donaldson Ave, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Nightingale, Daniel Alfred -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 13216 Donaldson Ave, 13216 Donaldson Ave., Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2023-01-21 13216 Donaldson Ave, 13216 Donaldson Ave., Port Charlotte, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 13216 Donaldson Ave, 13216 Donaldson Ave., Port Charlotte, FL 33953 -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-07-30
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State