Search icon

RIVER OAKS OF PALM BEACH COUNTY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS OF PALM BEACH COUNTY 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: 16 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: N11104
FEI/EIN Number 592635520

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petruzzeli Philip Secretary C/O RealManage, Coral Springs, FL, 33065
Desena Frank Vice President C/O RealManage, Coral Springs, FL, 33065
Aceto Dennis Director C/O RealManage, Coral Springs, FL, 33065
Mauceri Catherine President C/O RealManage, Coral Springs, FL, 33065
Mastrony Charles Treasurer C/O RealManage, Coral Springs, FL, 33065
BACKER ABOUD POLIAKOFF & FOELSTER Agent 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-03-11 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-01-21 BACKER ABOUD POLIAKOFF & FOELSTER -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 400 SOUTH DIXIE HIGHWAY, 420, BOCA RATON, FL 33432 -
AMENDMENT 2007-12-11 - -
REINSTATEMENT 1991-01-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1986-03-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State