Search icon

RIVER BRANCH ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: RIVER BRANCH ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (10 years ago)
Document Number: N28123
FEI/EIN Number 65-0160871
Address: 5144 Turtle Creek Place, Fort Pierce, FL 34981
Mail Address: 5144 Turtle Creek Place, Fort Pierce, FL 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Mixon, Wendell W Agent 5144 Turtle Creek Place, Fort Pierce, FL 34981

President

Name Role Address
Mixon, Wendell W President 5144 Turtle Creek Place, FT. PIERCE, FL 34981

Vice President

Name Role Address
Sawicki, Jamie Vice President 5144 Cherry Palm Way, Ft. Pierce, FL 34981

Secretary

Name Role Address
Morganti, Deb Secretary 2303 River Branch Drive, Ft. Pierce, FL 34981

Treasurer

Name Role Address
Hollett, Cynthia Treasurer 5145 Water Lily Way, FT. PIERCE, FL 34981

Member at Large

Name Role Address
Harris, Brad Member at Large 5148 Turtle Creek Place, Ft. Pierce, FL 34981

Asst. Treasurer

Name Role Address
Trewyn, Timothy Asst. Treasurer 2208 River Branch Drive, Ft. Pierce, FL 34981

Asst. Secretary

Name Role Address
Trewyn, Timothy Asst. Secretary 2208 River Branch Drive, Ft. Pierce, FL 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5144 Turtle Creek Place, Fort Pierce, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5144 Turtle Creek Place, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 Mixon, Wendell W No data
CHANGE OF MAILING ADDRESS 2024-01-29 5144 Turtle Creek Place, Fort Pierce, FL 34981 No data
AMENDMENT 2014-09-12 No data No data
REINSTATEMENT 2002-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1989-11-14 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State