Entity Name: | THE SANCTUARY AT RIVER BRIDGE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Dec 1992 (32 years ago) |
Document Number: | N92000000840 |
FEI/EIN Number | 65-0451660 |
Address: | C/O Property Management Resources, Inc., 4000 S. 57th Avenue, 101, LAKE WORTH, FL 33463 |
Mail Address: | C/O Property Management Resources, Inc., 4000 S. 57th Avenue, 101, LAKE WORTH, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PROPERTY MANAGEMENT RESOURCES, INC. | Agent |
Name | Role | Address |
---|---|---|
De La Guerra, Ramiro | President | 4000 S. 57th Avenue, Suite 101 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
MANERA, FILOMENA | Vice President | 4000 S 57th Avenue, Suite 101 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Houck, Roseane | Treasurer | 4000 S 57th Avenue, Suite 101 Lake Worth, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-12 | C/O Property Management Resources, Inc., 4000 S. 57th Avenue, 101, LAKE WORTH, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-12 | C/O Property Management Resources, Inc., 4000 S. 57th Avenue, 101, LAKE WORTH, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | Property Management Resources, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-12 | C/O Property Management Resources, Inc., 4000 S. 57th Avenue, 101, LAKE WORTH, FL 33463 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State