Search icon

RIVER BOAT CLUB PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BOAT CLUB PROPERTY OWNERS' 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: 09 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2011 (14 years ago)
Document Number: N93000005552
FEI/EIN Number 593323144

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

Address: 5550 95TH STREET, SEBASTIAN, FL, 32958, US
Mail Address: 5550 95TH STREET, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Bob Director 5240 95TH ST, SEBASTIAN, FL, 32958
Webster Bob President 5240 95TH ST, SEBASTIAN, FL, 32958
King Sharon D Director 5380 95TH STREET, SEBASTIAN, FL, 32958
King Sharon D Treasurer 5380 95TH STREET, SEBASTIAN, FL, 32958
TRUJILLO CHRISSY Director 5550 95TH STREET, SEBASTIAN, FL, 32958
TRUJILLO CHRISSY Secretary 5550 95TH STREET, SEBASTIAN, FL, 32958
King Sharon Agent 5380 95TH STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Trujillo, Christina -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 5550 95TH STREET, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 5550 95TH STREET, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2025-01-08 5550 95TH STREET, SEBASTIAN, FL 32958 -
REINSTATEMENT 2011-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1994-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State