Search icon

SOUTH RIVER VILLAGE THREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTH RIVER VILLAGE THREE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: N03727
FEI/EIN Number 59-2427505
Address: 30 SW SOUTH RIVER DRIVE, STUART, FL 34997
Mail Address: 30 SW SOUTH RIVER DRIVE, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Ross, Earle Bonan and Ensor, PA Agent 819 SW Federal Highway, Suite 302, Stuart, FL 34994

President

Name Role Address
Ferrante, Thomas President 789 SW Federal Highway, Suite 101 STUART, FL 34994

Vice President

Name Role Address
Waites, Margaret Vice President 789 SW Federal Highway, Suite 101 STUART, FL 34994

Treasurer

Name Role Address
Augustine, Linda Treasurer 789 SW Federal Highway, 101 Stuart, FL 34994

Secretary

Name Role Address
Wold, Karen Secretary 789 SW Federal Highway, 101 Stuart, FL 34994

Director

Name Role Address
Franzoso, Mike Director 789 SW Federal Highway, 101 Stuart, FL 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 819 SW Federal Highway, Suite 302, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Ross, Earle Bonan and Ensor, PA No data
AMENDMENT 2012-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2006-03-19 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 No data
AMENDMENT 1995-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State