Search icon

RIVERBEND PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIVERBEND PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: N13000001317
FEI/EIN Number NOT APPLICABLE
Address: 909 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: 909 SE Central Parkway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Ross Earle Bonan & Ensor, P.A. Agent 789 SW Federal Highway, Stuart, FL, 34994

President

Name Role Address
Robert Higgins President 909 SE Central Parkway, Stuart, FL, FL, 34994

Vice President

Name Role Address
Marley David Vice President 909 SE Central Parkway, Stuart, FL, FL, 34994

Treasurer

Name Role Address
James Gould Treasurer 909 SE Central Parkway, Stuart, FL, 34994

Secretary

Name Role Address
Wells Fellipe Secretary 909 SE Central Parkway, Stuart, FL, 34994

Director

Name Role Address
Gates Chad Director 909 SE Central Parkway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 909 SE Central Parkway, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2020-06-13 909 SE Central Parkway, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-11-22 Ross Earle Bonan & Ensor, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 789 SW Federal Highway, #101, Stuart, FL 34994 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State