Entity Name: | RIVER REACH SINGLE FAMILY 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: | 08 Jun 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | N21024 |
FEI/EIN Number |
592817174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
Mail Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renaud Debbie | President | 2650 OUTRIGGER LN, NAPLES, FL, 34104 |
KEENE GREIG | Director | 2346 RIVER REACH DRIVE, NAPLES, FL, 34104 |
Yerger Mark | Secretary | 2698 Outrigger Lane, Naples, FL, 34104 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-30 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-30 | Paramount Property Management of Naples | - |
CHANGE OF MAILING ADDRESS | 2020-11-30 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
AMENDMENT | 2018-04-18 | - | - |
AMENDMENT | 2017-10-19 | - | - |
AMENDMENT | 2016-07-25 | - | - |
AMENDMENT | 2016-06-21 | - | - |
REINSTATEMENT | 2001-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-04-18 |
Reg. Agent Resignation | 2018-04-02 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State