Search icon

RIVERLAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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