Search icon

RIVERWALK OF MELBOURNE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWALK OF MELBOURNE HOME 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: 28 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: N05000007706
FEI/EIN Number 204063153

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

Address: c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS DAVID President c/o Watson Association Management LLC, Port St Lucie, FL, 34952
Clay Eric Vice President c/o Watson Association Management LLC, Port St Lucie, FL, 34952
TURDO JOHN Secretary c/o Watson Association Management LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 WATSON ASSOCIATION MANAGEMENT LLC -
AMENDMENT 2016-08-24 - -
AMENDMENT 2012-05-02 - -
RESTATED ARTICLES AND NAME CHANGE 2010-11-18 RIVERWALK OF MELBOURNE HOME OWNERS ASSOCIATION, INC. -
RESTATED ARTICLES 2010-11-18 - -
REINSTATEMENT 2009-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
Amendment 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State