Search icon

NORTH RIVERSIDE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH RIVERSIDE 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: 25 Jan 1993 (32 years ago)
Document Number: N93000000326
FEI/EIN Number 650430902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 141 E RIVERSIDE DR, MAIL BOX 41, JUPITER, FL, 33469, US
Mail Address: 141 E RIVERSIDE DR, MAIL BOX 41, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP MARY Treasurer 141 E RIVERSIDE DRIVE UNIT 37, JUPITER, FL, 33469
KNAPP MARY Director 141 E RIVERSIDE DRIVE UNIT 37, JUPITER, FL, 33469
MONTEIRO ANNA MARIE Treasurer 141 E. RIVERSIDE DR. UNIT -35, JUPITER, FL, 33469
MONTEIRO ANNA MARIE Director 141 E. RIVERSIDE DR. UNIT -35, JUPITER, FL, 33469
MULLINS JACQUELINE Director 141 E. RIVERSIDE DR. UNIT-36, JUPITER, FL, 33469
MULLINS JACQUELINE Secretary 141 E. RIVERSIDE DR. UNIT-36, JUPITER, FL, 33469
BRESSLER ERIC Director 141 E. RIVERSIDE DR. UNIT -22, JUPITER, FL, 33469
BRESSLER ERIC President 141 E. RIVERSIDE DR. UNIT -22, JUPITER, FL, 33469
Dolinger Drew Director 141 E Riverside Dr, Jupiter, FL, 33469
KNAPP MARY Agent 141 E. RIVERSIDE DR., JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 141 E. RIVERSIDE DR., MAIL BOX 41, JUPITER, FL 33469 -
REGISTERED AGENT NAME CHANGED 2009-03-09 KNAPP, MARY -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 141 E RIVERSIDE DR, MAIL BOX 41, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2007-10-12 141 E RIVERSIDE DR, MAIL BOX 41, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State