Search icon

THE RIVER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVER 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: 24 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 1986 (39 years ago)
Document Number: N13149
FEI/EIN Number 592629939

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

Address: 266 RIVER PARK DR, JUPITER, FL, 33477, US
Mail Address: 266 RIVER PARK DR, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHITE GAIL Vice President 202 RIVER PARK DR., JUPITER, FL, 33477
Berke Brian 2nd 394 River Edge Road, Jupiter, FL, 33477
Nichols Brian Treasurer 207 St Charles Court, Jupiter, FL, 33477
Landow Stuart President 260 East River Park Drive, Jupiter, FL, 33477
Berman Carmen Secretary 255 River Park Drive, Jupiter, FL, 33477
TURNER JOHN Agent 266 RIVER PARK DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-04-02 TURNER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 266 RIVER PARK DRIVE, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 266 RIVER PARK DR, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 1994-05-01 266 RIVER PARK DR, JUPITER, FL 33477 -
AMENDMENT 1986-04-07 - -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, etc. VS STEVEN D. GROB, et al. 4D2021-1456 2021-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008537

Parties

Name U.S. Bank National Association, etc.
Role Appellant
Status Active
Representations Jarrett Evan Cooper, David Yehuda Rosenberg
Name THE RIVER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Dorothy M. Grob
Role Appellee
Status Active
Name Renee Hay
Role Appellee
Status Active
Name Barry F. Hay
Role Appellee
Status Active
Name Steven D. Grob
Role Appellee
Status Active
Representations J. Michael Burman, Benny A. Ortiz, Joseph J. Huss
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON MOTION FOR CLARIFICATION
Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF OPINION DATED MARCH 30, 2022
On Behalf Of Steven D. Grob
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN OPINION** **SEE 8-03-2022 OPINION**
Docket Date 2021-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/23/21.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven D. Grob
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Steven D. Grob
Docket Date 2021-09-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/21.
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven D. Grob
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/5/21.
Docket Date 2021-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (202 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s May 7, 2021 jurisdictional brief, this appeal shall proceed. Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974).
Docket Date 2021-05-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 29, 2021 final order of involuntary dismissal is an appealable final order as the order dismisses the action without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); Al-Hankim v. Big Lots Stores, Inc., 161 So. 3d 568, 569 (Fla. 2d 2014) ("Generally, when an order dismisses a complaint “without prejudice,” that language signifies that the order is not a final order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s December 14, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 23, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State