Search icon

RIO VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIO VISTA CONDOMINIUM 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: 01 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1999 (26 years ago)
Document Number: N16212
FEI/EIN Number 592388445

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

Address: 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931, US
Mail Address: 200 N 1st Street, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McBrayer John President 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931
VENTIMIGLIA KAREN Treasurer 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931
Parker Kay Secretary 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931
Carso Libby Vice President 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931
Schwarz Steve Director 5610,5620,5630,5640,5650,5660 N Banana Riv, Cocoa Beach, FL, 32931
M. R. S. MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 200 N 1st Street, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2023-04-14 M.R.S. Management -
CHANGE OF MAILING ADDRESS 2023-04-14 5610,5620,5630,5640,5650,5660 N Banana River Blvd, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 5610,5620,5630,5640,5650,5660 N Banana River Blvd, Cocoa Beach, FL 32931 -
REINSTATEMENT 1999-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-17
Reg. Agent Change 2021-07-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State