Entity Name: | VILLAS AT RIVER OAKS 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: | 13 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 1996 (29 years ago) |
Document Number: | N20635 |
FEI/EIN Number |
593002256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | C/O SOUTH ATLANTIC COMMUNITIES, 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENT BOB | President | C/O SOUTH ATLANTIC COMMUNITIES, NEW SMYRNA BEACH, FL, 32168 |
NEMETH KELSEY A | Secretary | C/O SOUTH ATLANTIC COMMUNITIES, NEW SMYRNA BEACH, FL, 32168 |
LINDSEY CYNTHIA | Treasurer | C/O SOUTH ATLANTIC COMMUNITIES, NEW SMYRNA BEACH, FL, 32168 |
WORTON-FRITZ ANNA RUTH | Director | C/O SOUTH ATLANTIC COMMUNITIES, NEW SMYRNA BEACH, FL, 32168 |
SOUTH ATLANTIC COMMUNITIES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | SOUTH ATLANTIC COMMUNITIES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 1996-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-11-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State