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 |
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 |
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 | - |
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