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 |
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 |
Name | Role | Address |
---|---|---|
Thomassen, Margrit L | Treasurer | 4163 Redbay Street, Grant, FL 32949 |
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 |
Name | Role | Address |
---|---|---|
James, Randy | Secretary | 4133 Red Bay Street, GRANT, FL 32949 |
Name | Role | Address |
---|---|---|
Ripton, Patrick | President | 6845 Indian River Blvd, Grant, FL 32949 |
Name | Role | Address |
---|---|---|
Hinckley, George | Vice President | 6975 Indian River Blvd, Grant, FL 32949 |
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 |
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