Entity Name: | RIOMAR BAY HOMEOWNERS' VOLUNTARY 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: | 14 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2007 (17 years ago) |
Document Number: | N06000007512 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 19th Place, VERO BEACH, FL, 32960, US |
Mail Address: | 1201 19th Place, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWIERING JANE | Secretary | 515 BAY DR, VERO BEACH, FL, 32963 |
SCHWIERING JANE | Director | 515 BAY DR, VERO BEACH, FL, 32963 |
MCCRYSTAL ANN MARIE | Director | 511 RIVER DR, VERO BEACH, FL, 32963 |
Murphy Lewis W | Director | 508 River Dr, Vero Beach, FL |
Haines Roger | Director | 504 River Dr, Vero Beach, FL |
Kusch Robert J | Director | 505 River Dr, Vero Beach, FL |
FEGERT FORD J | Agent | 1201 19th PL suite B200, VERO BEACH, FL, 32960 |
FEGERT FORD J | President | 509 RIVER DR, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 1201 19th Place, suite B200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1201 19th Place, suite B200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1201 19th PL suite B200, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State