Search icon

RIVER'S EDGE OF ST. LUCIE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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