Search icon

RIVERVIEW TERRACE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: RIVERVIEW TERRACE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1996 (28 years ago)
Document Number: N94000002570
FEI/EIN Number 11-3603127
Address: 4580 1ST STREET, GRANT, FL 32949
Mail Address: PO BOX 216, GRANT, FL 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Carrigan, John P, Esq. Agent c/o Ross Earle Bonan Ensor & Carrigan, P.A., 819 SW Federal Highway, Suite 302, Stuart, FL 34994

Treasurer

Name Role Address
Thomassen, Margrit L Treasurer 4163 Redbay Street, Grant, FL 32949

Director

Name Role Address
Thomassen, Margrit L Director 4163 Redbay Street, Grant, FL 32949
James, Randy Director 4133 Red Bay Street, GRANT, FL 32949
Ripton, Patrick Director 6845 Indian River Blvd, Grant, FL 32949
Hinckley, George Director 6975 Indian River Blvd, Grant, FL 32949
William , Binzen Director 7062 Artesia Ave, Grant, FL 32949

Secretary

Name Role Address
James, Randy Secretary 4133 Red Bay Street, GRANT, FL 32949

President

Name Role Address
Ripton, Patrick President 6845 Indian River Blvd, Grant, FL 32949

Vice President

Name Role Address
Hinckley, George Vice President 6975 Indian River Blvd, Grant, FL 32949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 c/o Ross Earle Bonan Ensor & Carrigan, P.A., 819 SW Federal Highway, Suite 302, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-09-27 Carrigan, John P, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4580 1ST STREET, GRANT, FL 32949 No data
CHANGE OF MAILING ADDRESS 2017-03-21 4580 1ST STREET, GRANT, FL 32949 No data
REINSTATEMENT 1996-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
RESTATED ARTICLES 1995-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State