Entity Name: | NEW RIVER ESTATES 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: | 01 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2002 (22 years ago) |
Document Number: | N25113 |
FEI/EIN Number |
650080581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1356 SW 151st Way, SUNRISE, FL, 33326, US |
Mail Address: | PO BOX 266361, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stracquadaine Raymond | Director | 15140 SW 13th Place, Sunrise, FL, 33326 |
BIONDO ROBERT | Director | 1360 SW 151st Way, Sunrise, FL, 33326 |
Cavalie Nancy | Treasurer | 1321 SW 151st Way, Sunrise, FL, 33326 |
Henry Leonor | Director | 15009 SW 13th Court, SUNRISE, FL, 33326 |
Israel Sammy | Vice President | 1368 SW 151st Way, Sunrise, FL, 33326 |
La Rocca James | Agent | 1356 SW 151st Way, SUNRISE, FL, 33326 |
LA ROCCA JAMES | President | 1356 SW 151st Way, Sunrise, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 1356 SW 151st Way, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 1356 SW 151st Way, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | La Rocca, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 1356 SW 151st Way, SUNRISE, FL 33326 | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State