Search icon

RIVERSIDE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE VILLAGE 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: 22 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: N23128
FEI/EIN Number 592938178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: RIVERSIDE VILLAGE ASSOC INC, 9400 N US HIGHWAY 1, SEBASTIAN, FL, 32958, US
Mail Address: RIVERSIDE VILLAGE ASSOC INC, 9400 N US HIGHWAY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BUREN EVE Treasurer RIVERSIDE VILLAGE ASSOC INC, SEBASTIAN, FL, 32958
REICHERT FRED DR. President 9414 N US HIGHWAY 1, SEBASTIAN, FL, 32958
LINDSEY SHANNON Secretary RIVERSIDE VILLAGE ASSOC INC, SEBASTIAN, FL, 32958
K-12 TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1945 22ND AVENUE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 RIVERSIDE VILLAGE ASSOC INC, 9400 N US HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2023-04-11 RIVERSIDE VILLAGE ASSOC INC, 9400 N US HIGHWAY 1, SEBASTIAN, FL 32958 -
AMENDMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 K-12 TAX SERVICES, INC. -
AMENDMENT 2019-11-25 - -
REINSTATEMENT 1992-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-03-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000956980 ACTIVE 1000000410172 INDIAN RIV 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
Amendment 2020-07-24
ANNUAL REPORT 2020-03-24
Amendment 2019-11-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State