Search icon

RIVER BRIDGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BRIDGE 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: 10 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: N02451
FEI/EIN Number 592405131

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

Address: 100 RIVER BRIDGE BLVD., Greenacres, FL, 33413, US
Mail Address: 100 RIVER BRIDGE BLVD., W PALM BCH., FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christman Jack President 100 River Bridge Blvd, GREEN ACRES, FL, 33413
Roberts Patti Treasurer 100 RIVER BRIDGE BLVD., Greenacres, FL, 33413
Amann Tim Secretary 100 RIVER BRIDGE BLVD., Greenacres, FL, 33413
Natale John 2nd 100 RIVER BRIDGE BLVD., Greenacres, FL, 33413
Dugo Judy 1st 100 River Bridge Blvd, Greenacres, FL, 33413
STEVEN A. WEINBERG, ESQ. Agent 7805 SW 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 100 RIVER BRIDGE BLVD., Greenacres, FL 33413 -
REGISTERED AGENT NAME CHANGED 2023-03-27 STEVEN A. WEINBERG, ESQ. -
AMENDMENT 2023-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 7805 SW 6TH COURT, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-24 - -
AMENDED AND RESTATEDARTICLES 1999-08-18 - -
CHANGE OF MAILING ADDRESS 1987-02-25 100 RIVER BRIDGE BLVD., Greenacres, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-03-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-12-16
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State