Entity Name: | ENCLAVE ON RIVIERA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
ENCLAVE ON RIVIERA HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 18 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N14000010655 |
FEI/EIN Number |
47-3740190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Mail Address: | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kodrich, Christina | Agent | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Kodrich, Christina | President | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Flores, Leopold | Secretary | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Trost, Beth | Treasurer | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Flowers, Steven | Vice President | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Ferraro, Deborah | Director at Large | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-26 | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Kodrich, Christina | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 2800 FLAGLER AVENUE, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-11 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-12-23 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-01-22 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State