Search icon

SOUNDINGS HOMEOWNERS' ASSOCIATION AT RIVER BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: SOUNDINGS HOMEOWNERS' ASSOCIATION AT RIVER BRIDGE, 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: 14 Nov 1994 (30 years ago)
Document Number: N94000005711
FEI/EIN Number 650610168

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

Address: c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
Mail Address: c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKER, KRIVOK & STOLOFF, P.A. Agent -
NAZARIAN-NIK SHAHIN President 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463
Sarley Katia Vice President 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463
Garcia Nohely Secretary 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463
Shaw Charles Treasurer 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463
Harris Roger Director 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463
DRISCOL CHARLES Director 6131B LAKE WORTH RD., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-05 c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-11-28 DICKER, KRIVOK & STOLOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 1818 AUSTRAILIAN AVENUE SOUTH, SUITE 400, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-24
Reg. Agent Change 2016-11-28
ANNUAL REPORT 2016-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State