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 |
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 |
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 | - | - |
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