Search icon

RIVER VISTA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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