Search icon

RIVIERA ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA ESTATES PROPERTY OWNERS 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: 27 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: N04000007377
FEI/EIN Number 203377727

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

Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
Mail Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balkunas John President 2695 Dobbs Road, Saint Augustine, FL, 32086
Peltz Madeleine Vice President 2695 Dobbs Road, Saint Augustine, FL, 32086
Ballard Erika Secretary 2695 Dobbs Road, Saint Augustine, FL, 32086
Green Noemi Treasurer 2695 Dobbs Road, Saint Augustine, FL, 32086
Desio Andrew Director 2695 Dobbs Road, Saint Augustine, FL, 32086
Chapman Kristen Manager 2695 Dobbs Road, Saint Augustine, FL, 32086
Chapman Kristen Agent 2695 Dobbs Road, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2695 Dobbs Road, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-03-27 2695 Dobbs Road, Saint Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Chapman, Kristen -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2695 Dobbs Road, Saint Augustine, FL 32086 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Reg. Agent Resignation 2023-11-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State