Entity Name: | RENAISSANCE ON THE RIVER 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: | 16 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2012 (13 years ago) |
Document Number: | N04000008036 |
FEI/EIN Number |
201854069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 928 E. New Haven Ave, Melbourne, FL, 32901, US |
Address: | 20 Orange Ave, Fort Pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lighthouse Property Management of South Fl | Agent | 928 E. New Haven Ave, Melbourne, FL, 32901 |
HAYWARD BILL | President | 928 E. New Haven Ave, Melbourne, FL, 32901 |
HUBBY LINDA | Vice President | 928 E. New Haven Ave, Melbourne, FL, 32901 |
COYLE RICH | Secretary | 928 E. New Haven Ave, Melbourne, FL, 32901 |
WILLENBACHER JOANNE | Treasurer | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
WILLIAMS MIKE | Director | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-25 | 20 Orange Ave, Fort Pierce, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Lighthouse Property Management of South Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 928 E. New Haven Ave, Melbourne, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 20 Orange Ave, Fort Pierce, FL 34950 | - |
AMENDMENT | 2012-01-27 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-08-19 | RENAISSANCE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State