Search icon

RIVER OAKS AT TEN MILE CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS AT TEN MILE CREEK 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: 22 Jun 2006 (19 years ago)
Document Number: N06000006769
FEI/EIN Number 562611961

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

Address: 430 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
Mail Address: 430 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corley Josh President 2546 Creekside Drive, Fort Pierce, FL, 34981
Jarrett Jacquelyn T Vice President 3933 Sabal Way, Fort Pierce, FL, 34981
Guy Ava Secretary 3934 Sabal Way, Fort Pierce, FL, 34981
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2025-01-23 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Figueroa, Michelle A -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 430 NW Lake Whitney Place, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-09-29 430 NW Lake Whitney Place, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-09-29 Watson Association Management -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 430 NW Lake Whitney Place, Port St Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State