Search icon

RIVER GLEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER GLEN 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: 19 Sep 2005 (20 years ago)
Document Number: N05000009682
FEI/EIN Number 203516844

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

Address: c/o Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
Mail Address: c/o Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ardito Victoria Treasurer c/o Advantage Property Management, Stuart, FL, 34994
Gardner James Secretary c/o Advantage Property Management, Stuart, FL, 34994
IACONO JEAN President c/o Advantage Property Management, Stuart, FL, 34994
ENSOR JACOB Esq. Agent 789 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 ENSOR, JACOB, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 c/o Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-08-03 c/o Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 789 SW Federal Highway, Suite 101, Stuart, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000687355 LAPSED 10-1237SC MARTIN COUNTY COURT 2010-11-29 2016-10-24 $848.14 TREASURE COAST BACKFLOW TESTING & REPAIRS INC, 1991 SE GIFFEN AVE, PORT ST LUCIE, FL 34952

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State