Search icon

RIVER OAK CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAK CENTER 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: 21 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: N12198
FEI/EIN Number 650028209

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

Address: c/o Scott Roads, 401 SE Osceola Street, Stuart, FL, 34994, US
Mail Address: c/o Scott Roads, 401 SE Osceola Street, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suits Thomas C President c/o Thomas Suits, STUART, FL, 34994
Suits Thomas C Director c/o Thomas Suits, STUART, FL, 34994
Suits Thomas C Secretary c/o Thomas Suits, STUART, FL, 34994
Machel Irene Vice President c/o Irene Machel, STUART, FL, 34994
Roads Scott A Secretary 401 SE Osceola Street, Stuart, FL, 34994
Roads Scott A Agent c/o Scott Roads, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 c/o Scott Roads, 401 SE Osceola Street, Suite 202, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 c/o Scott Roads, 401 SE Osceola Street, 202, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Roads, Scott A -
CHANGE OF MAILING ADDRESS 2022-03-22 c/o Scott Roads, 401 SE Osceola Street, Suite 202, Stuart, FL 34994 -
REINSTATEMENT 2015-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1996-07-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1986-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State