Search icon

RIVER BRANCH ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BRANCH 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: 30 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: N28123
FEI/EIN Number 650160871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5144 Turtle Creek Place, Fort Pierce, FL, 34981, US
Mail Address: 5144 Turtle Creek Place, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mixon Wendell W President 5144 Turtle Creek Place, FT. PIERCE, FL, 34981
Sawicki Jamie Vice President 5144 Cherry Palm Way, Ft. Pierce, FL, 34981
Morganti Deb Secretary 2303 River Branch Drive, Ft. Pierce, FL, 34981
Hollett Cynthia Treasurer 5145 Water Lily Way, FT. PIERCE, FL, 34981
Harris Brad Member 5148 Turtle Creek Place, Ft. Pierce, FL, 34981
Trewyn Timothy W Asst 2208 River Branch Drive, Ft. Pierce, FL, 34981
Mixon Wendell W Agent 5144 Turtle Creek Place, Fort 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5144 Turtle Creek Place, Fort Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Mixon, Wendell W -
CHANGE OF MAILING ADDRESS 2024-01-29 5144 Turtle Creek Place, Fort Pierce, FL 34981 -
AMENDMENT 2014-09-12 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

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: 01 Apr 2025

Sources: Florida Department of State