Search icon

RIVER REACH SINGLE FAMILY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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