Search icon

RIVERPOINT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERPOINT PROPERTY OWNERS' 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: 25 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 1998 (27 years ago)
Document Number: N96000002305
FEI/EIN Number 650778674

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

Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollenbeck Larry President c/o Paradise Association Management, Sebastian, FL, 32958
DYKES ERIC Vice President c/o Paradise Association Management, Sebastian, FL, 32958
Kramer Jeff Treasurer c/o Paradise Association Management, Sebastian, FL, 32958
Howard Jane Secretary c/o Paradise Association Management, Sebastian, FL, 32958
Smith Greg Director 1209 US Highway 1, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Paradise Association Management -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
AMENDMENT 1998-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State