Entity Name: | RIVER CLUB PROPERTY OWNERS 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: | 21 Apr 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Mar 1988 (37 years ago) |
Document Number: | N20239 |
FEI/EIN Number |
650034211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | A.R. CHOICE MANAGEMENT, 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US |
Mail Address: | A.R. CHOICE MANAGEMENT, 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atkinson Richard L | Secretary | A.R. CHOICE MANAGEMENT, VERO BEACH, FL, 32962 |
BRADLEY RICHARD | Director | A.R. CHOICE MANAGEMENT, VERO BEACH, FL, 32962 |
OLIVA RAUL | Vice President | A.R. CHOICE MANAGEMENT, VERO BEACH, FL, 32962 |
Cearley David | President | 100 Vista Royale Blvd., VERO BEACH, FL, 32962 |
Oliva Raul F | Treasurer | A.R. CHOICE MANAGEMENT, VERO BEACH, FL, 32962 |
Aviotti Quesada Gloria | Boar | A.R. CHOICE MANAGEMENT, VERO BEACH, FL, 32962 |
AR Choice Management | Agent | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-30 | AR Choice Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | A.R. CHOICE MANAGEMENT, 100 Vista Royale Blvd., VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | A.R. CHOICE MANAGEMENT, 100 Vista Royale Blvd., VERO BEACH, FL 32962 | - |
AMENDED AND RESTATEDARTICLES | 1988-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State