Search icon

THE SANCTUARY AT RIVER BRIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
PROPERTY MANAGEMENT RESOURCES, INC. Agent

President

Name Role Address
De La Guerra, Ramiro President 4000 S. 57th Avenue, Suite 101 Lake Worth, FL 33463

Vice President

Name Role Address
MANERA, FILOMENA Vice President 4000 S 57th Avenue, Suite 101 Lake Worth, FL 33463

Treasurer

Name Role Address
Houck, Roseane Treasurer 4000 S 57th Avenue, Suite 101 Lake Worth, FL 33463

Events

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

Documents

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