Entity Name: | SOUTH RIVER VILLAGE THREE CONDOMINIUM 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: | 18 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Dec 2012 (12 years ago) |
Document Number: | N03727 |
FEI/EIN Number |
592427505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997, US |
Mail Address: | 30 SW SOUTH RIVER DRIVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrante Thomas | President | 789 SW Federal Highway, STUART, FL, 34994 |
Waites Margaret | Vice President | 789 SW Federal Highway, STUART, FL, 34994 |
Augustine Linda | Treasurer | 789 SW Federal Highway, Stuart, FL, 34994 |
Wold Karen | Secretary | 789 SW Federal Highway, Stuart, FL, 34994 |
Franzoso Mike | Director | 789 SW Federal Highway, Stuart, FL, 34994 |
Ross, Earle Bonan and Ensor, PA | Agent | 819 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 819 SW Federal Highway, Suite 302, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Ross, Earle Bonan and Ensor, PA | - |
AMENDMENT | 2012-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-19 | 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2006-03-19 | 30 SW SOUTH RIVER DRIVE, STUART, FL 34997 | - |
AMENDMENT | 1995-03-27 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State