Search icon

RIVER OAKS CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS CIVIC 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: 10 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: N09660
FEI/EIN Number 592632121

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

Address: 2445 SW 18th Ter, FT LAUDERDALE, FL, 33315, US
Mail Address: PO BOX 22045, FORT LAUDERDALE, FL, 33335, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Inserra Ted President P O BOX 22045, FORT LAUDERDALE, FL, 33335
Antonelli Catalano Frances 2nd P O BOX 22045, FORT LAUDERDALE, FL, 33335
Bryant Bianca 1st P O BOX 22045, FORT LAUDERDALE, FL, 33335
Sandler Shirlee 2nd P O BOX 22045, FORT LAUDERDALE, FL, 33335
Kish Jane Agent 2445 SW 18th Ter, FORT LAUDERDALE, FL, 33315
KISH JANE Treasurer P O BOX 22045, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2445 SW 18th Ter, 216, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 2445 SW 18th Ter, 216, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Kish, Jane -
CHANGE OF MAILING ADDRESS 2024-04-09 2445 SW 18th Ter, 216, FT LAUDERDALE, FL 33315 -
AMENDMENT 2021-02-19 - -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
Amendment 2021-02-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State