Search icon

RIVERSTONE AT NAPLES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIVERSTONE AT NAPLES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: N04000004452
FEI/EIN Number 201104893
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

Agent

Name Role
GOEDE, DEBOEST & CROSS, PLLC Agent

Director

Name Role Address
West Jonathan Director 3660 Seven Seas Boulevard, Naples, FL, 34119

Treasurer

Name Role Address
Marchand Chris Treasurer 3660 Seven Seas Boulevard, Naples, FL, 34119

President

Name Role Address
Blower Travis President 3660 Seven Seas Boulevard, Naples, FL, 34119

Gene

Name Role Address
Mordaunt James Gene 3660 Seven Seas Boulevard, Naples, FL, 34119

Vice President

Name Role Address
Lunetto Franco Vice President 3660 Seven Seas Boulevard, Naples, FL, 34119

Secretary

Name Role Address
Mallette Amanda Secretary 3660 Seven Seas Boulevard, Naples, FL, 34119

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 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 Goede, DeBoest & Cross, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 3660 Seven Seas Boulevard, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2016-11-02 3660 Seven Seas Boulevard, Naples, FL 34119 No data
AMENDED AND RESTATEDARTICLES 2011-10-17 No data No data
AMENDMENT AND NAME CHANGE 2011-07-14 RIVERSTONE AT NAPLES HOMEOWNERS ASSOCIATION, INC. No data
AMENDMENT 2005-01-03 No data No data

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 Feb 2025

Sources: Florida Department of State