Search icon

PLANTATION RIVERBEND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION RIVERBEND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Aug 1987 (37 years ago)
Document Number: N21925
FEI/EIN Number 59-2921619
Address: 1530 NE Amy Avenue, Jensen Beach, FL 34957
Mail Address: 1530 NE Amy Avenue, Jensen Beach, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KAZMIER, TIMOTHY D Agent 1530 NE Amy Avenue, Jensen Beach, FL 34957

Director

Name Role Address
Sheehan, Frank Director 185 NE Edgewater Drive, STUART, FL 34996
THOMAS , CHRIS Director 164 NE Edgewater Drive, STUART, FL 34996

Vice President

Name Role Address
Sheehan, Frank Vice President 185 NE Edgewater Drive, STUART, FL 34996

President

Name Role Address
CAPPELLO, GASPARE President 185 NE Edgewater Drive, STUART, FL 34996

Secretary

Name Role Address
DAVEY, BRAD Secretary 164 NE Edgewater Drive, STUART, FL 34996

Treasurer

Name Role Address
BIDOSKY, JOHN Treasurer 185 NE Edgewater Drive, STUART, FL 34996

Manager

Name Role Address
Kazmier, Timothy D. Manager 625 SE Central Parkway, STUART, FL 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1530 NE Amy Avenue, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2022-04-05 1530 NE Amy Avenue, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1530 NE Amy Avenue, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 KAZMIER, TIMOTHY D No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State