Search icon

RIVERVIEW TERRACE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW TERRACE HOMEOWNER'S 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: 20 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1996 (28 years ago)
Document Number: N94000002570
FEI/EIN Number 113603127

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

Address: 4580 1ST STREET, GRANT, FL, 32949, US
Mail Address: PO BOX 216, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomassen Margrit L Treasurer 4163 Redbay Street, Grant, FL, 32949
James Randy Secretary 4133 Red Bay Street, GRANT, FL, 32949
Ripton Patrick President 6845 Indian River Blvd, Grant, FL, 32949
Hinckley George Vice President 6975 Indian River Blvd, Grant, FL, 32949
William Binzen Director 7062 Artesia Ave, Grant, FL, 32949
Carrigan John PEsq. Agent c/o Ross Earle Bonan Ensor & Carrigan, P.A, Stuart, FL, 34994

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 -
REGISTERED AGENT NAME CHANGED 2023-09-27 Carrigan, John P, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4580 1ST STREET, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2017-03-21 4580 1ST STREET, GRANT, FL 32949 -
REINSTATEMENT 1996-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
RESTATED ARTICLES 1995-07-07 - -

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: 01 Apr 2025

Sources: Florida Department of State