Entity Name: | THE HARBORS AT RIVERGLEN HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jun 1994 (31 years ago) |
Document Number: | N94000003024 |
FEI/EIN Number | 65-0515257 |
Address: | SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 |
Mail Address: | SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHERYL J. LEVIN, P.A. | Agent |
Name | Role | Address |
---|---|---|
HERNANDEZ, KARYN | President | 20283 State Road 7, Suite 219 Boca Raton, FL 33498 |
Name | Role | Address |
---|---|---|
HERNANDEZ, KARYN | Treasurer | 20283 State Road 7, Suite 219 Boca Raton, FL 33498 |
Name | Role | Address |
---|---|---|
WHITE-SKLARK, VICKI | Secretary | 20283 State Road 7, Suite 219 Boca Raton, FL 33498 |
Name | Role | Address |
---|---|---|
ERIC, JENISON | Director | 20283 State Road 7, Suite 219 Boca Raton, FL 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-22 | SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Cheryl J. Levin, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 4694 NW 103RD AVE, SUNRISE, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State