Entity Name: | RIVER VISTA 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 Jul 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2005 (20 years ago) |
Document Number: | N39368 |
FEI/EIN Number |
593033883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING MARILYN | President | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952 |
RENNA CECILE | Vice President | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952 |
PARRISH RICHARD | Treasurer | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952 |
Herring Kimberly | Secretary | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952 |
BROCKETT ALLAN | Director | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952 |
Parrish Richard Treasur | Agent | 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Parrish, Richard, Treasurer | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 1193 SE Port St Lucie Blvd, PMB #188, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 1193 SE Port St Lucie Blvd, PMB #188, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 1193 SE Port St Lucie Blvd, PMB #188, PORT ST LUCIE, FL 34986 | - |
AMENDMENT | 2005-05-04 | - | - |
AMENDMENT | 1999-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State