Entity Name: | RIVER MARINA ESTATES 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: | 16 Mar 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Aug 2020 (5 years ago) |
Document Number: | N06000003017 |
FEI/EIN Number |
204524002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Mail Address: | c/o Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glass Marc | Director | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Purdy Jack | Vice President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Jaruchik David | Treasurer | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Lange Doris | Secretary | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Laljie Sean | President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 789 South Federal Highway, Suite 101, Stuart, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2020-08-14 | - | - |
AMENDMENT | 2018-09-17 | - | - |
AMENDMENT | 2011-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-31 |
Amended and Restated Articles | 2020-08-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-12 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State