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 |
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 | - |
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 | - |
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