Search icon

RIVERGLEN "A" AT COQUINA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERGLEN "A" AT COQUINA LAKES HOMEOWNERS 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: 03 Oct 2003 (21 years ago)
Document Number: N03000008686
FEI/EIN Number 200690412

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

Address: C/O QUALITY MANAGEMENT, 1761 WEST HILLSBORO BLVD, SUITE 312, DEERFIELD BEACH, FL, 33442
Mail Address: C/O QUALITY MANAGEMENT, 1761 WEST HILLSBORO BLVD, SUITE 312, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA RALPH Treasurer 210 NW 47 TERRACE, DEERFIELD BEACH, FL, 33442
KEENAN ALISON Secretary 231 NW 45TH AVE, DEERFIELD BEACH, FL, 33442
DALY DANIEL Vice President 402 NW 47 AVENUE, DEERFIELD BEACH, FL, 33442
CHAPMAN CHAUNCEY President 197 NW AVENUE, DEERFIELD BEACH, FL, 33442
OLIVETTI ANA Director 4714 NW 1 DRIVE, DEERFIELD BEACH, FL, 33442
Gottesman Bruce Agent 1761 W HILLSBORO BLVD STE 312, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Gottesman, Bruce -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 C/O QUALITY MANAGEMENT, 1761 WEST HILLSBORO BLVD, SUITE 312, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2010-02-16 C/O QUALITY MANAGEMENT, 1761 WEST HILLSBORO BLVD, SUITE 312, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1761 W HILLSBORO BLVD STE 312, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State