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 |
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 | - |
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 | - | - |
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