Search icon

RIVER OAKS AT AQUARINA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OAKS AT AQUARINA HOMEOWNERS 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: 26 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: N95000000493
FEI/EIN Number 650594902

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

Address: 370 Hammock Shore Dr., MELBOURNE BEACH, FL, 32951, US
Mail Address: 370 HAMMOCK SHORE DRIVE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JANICE Director 330 HAMMOCK SHORE DR, MELBOURNE BEACH, FL, 32951
Frey Charles L President 370 Hammock Shore Drive, Melbourne Beach, FL, 32951
Kenefick Christine Vice President 420 Hammock Shore Dr., Melbourne Beach, FL, 32951
Weaver Scott Treasurer 380 Hammock Shore Se., Melbourne Beach, FL, 32951
Pierce Patricia Secretary 355 Hammock Shore Dr., Melbourne Beach, FL, 32951
Frey Charles L Agent 370 HAMMOCK SHORE DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 370 Hammock Shore Dr., MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2021-03-04 370 Hammock Shore Dr., MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Frey, Charles L -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 370 HAMMOCK SHORE DRIVE, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State