Search icon

RIVER MOORINGS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER MOORINGS 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: 23 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2001 (24 years ago)
Document Number: N96000004950
FEI/EIN Number 593460156

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

Address: 640 RIVER MOORINGS DR., MERRITT ISLAND, FL, 32953
Mail Address: P.O. BOX 540426, MERRITT ISLAND, FL, 32954-0426
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norkin Diane Treasurer 460 RIVER MOORINGS DR., MERRITT ISLAND, FL, 32953
Norkin Diane Director 460 RIVER MOORINGS DR., MERRITT ISLAND, FL, 32953
VAYDA JEFF President 640 RIVER MOORINGS DR., MERRITT ISLAND, FL, 32953
Flerra Richard Vice President 470 River Moorings Drive, Merritt Island, FL, 32953
Peters Marjorie Secretary 485 River Moorings Drvie, Merritt Island, FL, 32953
Peters Carl Officer 485 River Moorings Drive, Merritt Island, FL, 32953
Vayda Jeffery Agent 640 River Moorings Dr., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-22 Vayda, Jeffery -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 640 River Moorings Dr., Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 640 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 -
AMENDMENT 2001-07-20 - -
CHANGE OF MAILING ADDRESS 2001-06-21 640 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State