Search icon

NANTERRE, THE RIVERFRONT COMMUNITY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NANTERRE, THE RIVERFRONT COMMUNITY 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: 28 Jun 2006 (19 years ago)
Document Number: N06000006985
FEI/EIN Number 59-3627855

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

Address: 2389 Genevieve Way, Crestview, FL, 32536, US
Mail Address: P. O. BOX 44, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jansen Tanya R Secretary 2389 Genevieve Way, Crestview, FL, 32536
Jansen Tanya R Treasurer 2389 Genevieve Way, Crestview, FL, 32536
Gladden Cody A Director 2364 Genevieve Way, Crestview, FL, 32536
Church Howard E Director 6206 Nanterre Cove, Crestview, FL, 32536
Waller Phillip L Vice President 2343 Genevieve Way, Crestview, FL, 32536
Devoid Chris R Director 2333 Genevieve Way, Crestview, FL, 32536
CHESSER & BARR, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2389 Genevieve Way, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-06-24 2389 Genevieve Way, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2021-06-24 CHESSER & BARR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 398 N. MAIN ST., SUITE B, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-06-07
Reg. Agent Change 2021-06-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State