Search icon

VILLAS AT RIVER OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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