Search icon

RIVER CLUB AT CARLTON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVER CLUB AT CARLTON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2002 (22 years ago)
Document Number: N02000008743
FEI/EIN Number 412069576
Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
KEYSTONE PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Lawrence Tim President c/o Keystone Property Management, VERO BEACH, FL, 32962

Vice President

Name Role Address
MacNaughton James Vice President c/o Keystone Property Management, VERO BEACH, FL, 32962

Treasurer

Name Role Address
Winslow William Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962

Director

Name Role Address
Stella Patrick Director c/o Keystone Property Management, VERO BEACH, FL, 32962
Mappin Charles Director c/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 308, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 308, VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 KEYSTONE PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 308, VERO BEACH, FL 32962 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State