Entity Name: | RIVER BREEZE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2017 (7 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | N17000012530 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER GEORGE D | Director | 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459 |
PALMER GEORGE D | President | 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459 |
PALMER CATHY | Director | 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459 |
PALMER CATHY | Vice President | 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459 |
ROBERT L. KAUFFMAN, ESQ. | Agent | DUNLAP & SHIPMAN, P.A., SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | ROBERT L. KAUFFMAN, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | DUNLAP & SHIPMAN, P.A., 2063 COUNTY HIGHWAY 395, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-13 |
Domestic Non-Profit | 2017-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State