Search icon

RIVERSTONE AT NAPLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSTONE AT NAPLES 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: 04 May 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: N04000004452
FEI/EIN Number 201104893

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

Address: 3660 Seven Seas Boulevard, Naples, FL, 34119, US
Mail Address: 3660 Seven Seas Boulevard, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blower Travis President 3660 Seven Seas Boulevard, Naples, FL, 34119
Mordaunt James Gene 3660 Seven Seas Boulevard, Naples, FL, 34119
West Jonathan Director 3660 Seven Seas Boulevard, Naples, FL, 34119
Marchand Chris Treasurer 3660 Seven Seas Boulevard, Naples, FL, 34119
Lunetto Franco Vice President 3660 Seven Seas Boulevard, Naples, FL, 34119
Mallette Amanda Secretary 3660 Seven Seas Boulevard, Naples, FL, 34119
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 Goede, DeBoest & Cross, 6609 Willow Park Drive, 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Goede, DeBoest & Cross, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 3660 Seven Seas Boulevard, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-11-02 3660 Seven Seas Boulevard, Naples, FL 34119 -
AMENDED AND RESTATEDARTICLES 2011-10-17 - -
AMENDMENT AND NAME CHANGE 2011-07-14 RIVERSTONE AT NAPLES HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 2005-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-04
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State