Search icon

RIVERGATE AT PALM COAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERGATE AT PALM COAST 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: AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: N04000004461
FEI/EIN Number 201249580

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

Address: 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136, US
Mail Address: 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zier Karen President 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
Sarubbi Patrick Vice President 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
Hengeveld Cecil Treasurer 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
VESTA PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-15 - -
CHANGE OF MAILING ADDRESS 2017-04-06 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2017-04-06 VESTA PROPERTY SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
Amendment 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State