Entity Name: | RIVER'S EDGE OF ST. LUCIE, 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: | 21 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2009 (16 years ago) |
Document Number: | N25515 |
FEI/EIN Number |
592921279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ROBERT SCHWERER, 7315 ELYSE CIR., PORT ST LUCIE, FL, 34952 |
Mail Address: | % ROBERT SCHWERER, 7315 ELYSE CIR., PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWERER ROBERT V | President | 7315 ELYSE CIR., PORT ST LUCIE, FL, 34952 |
SCHWERER LINDA | Treasurer | 7315 ELYSE CIRCLE, PORT ST. LUCIE, FL, 34952 |
Cavanaugh Rich | Secretary | 7307 Elyse Cr, Port St. Lucie, FL, 34952 |
Glattfelt Jerry | Director | 7106 Lorraine Ct, Port St. Lucie, FL, 34952 |
Kalish Sherry V | Director | 7102 Lorraine Ct, Port St. Lucie, FL, 34952 |
ROSS EARLE & BONAN, P.A. | Agent | 789 S FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-08-26 | ROSS EARLE & BONAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-26 | 789 S FEDERAL HWY, STE 101, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | % ROBERT SCHWERER, 7315 ELYSE CIR., PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | % ROBERT SCHWERER, 7315 ELYSE CIR., PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 2009-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State