Entity Name: | RIVERLAKE 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: | 14 Sep 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Mar 1996 (29 years ago) |
Document Number: | N34223 |
FEI/EIN Number |
742998667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL, 32958, US |
Mail Address: | 1209 U.S. Highway 1, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes Larry | Director | % Paradise Association Management, Sebastian, FL, 32958 |
Pitta John | President | % Paradise Association Management, Sebastian, FL, 32958 |
Bevilacqua Tony | Director | % Paradise Association Management, Sebastian, FL, 32958 |
Funaro William | Secretary | % Paradise Association Management, Sebastian, FL, 32958 |
Wurzberger John | Treasurer | % Paradise Association Management, Sebastian, FL, 32958 |
Lyon Deborah | Agent | 1209 US 1, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Lyon, Deborah | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1209 US 1, Sebastian, FL 32958 | - |
NAME CHANGE AMENDMENT | 1996-03-04 | RIVERLAKE ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1996-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State