Entity Name: | THE ISLAND OF RIVER BRIDGE 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: | 02 May 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Feb 2006 (19 years ago) |
Document Number: | N26219 |
FEI/EIN Number |
650075186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414, US |
Mail Address: | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKER MICHAEL | President | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414 |
Shochat Michael | Treasurer | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414 |
Accetta Antonio | Director | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414 |
Hampton Lorenzo | Director | 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414 |
TALLFIELD MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 12765 Forest Hill Dr. Suite 1320, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 12765 Forest Hill Dr. Suite 1320, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 12765 W. Forest Hill Dr. Suite 1320, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Tallfield Management | - |
AMENDED AND RESTATEDARTICLES | 2006-02-27 | - | - |
AMENDMENT | 1997-12-03 | - | - |
REINSTATEMENT | 1994-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State