Search icon

RIVER MOORINGS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIVER MOORINGS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2001 (24 years ago)
Document Number: N96000004950
FEI/EIN Number 59-3460156
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

Agent

Name Role Address
Vayda, Jeffery Agent 640 River Moorings Dr., Merritt Island, FL 32953

Treasurer

Name Role Address
Norkin, Diane Treasurer 460 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953

Director

Name Role Address
Norkin, Diane Director 460 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953

President

Name Role Address
VAYDA, JEFF President 640 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953

Vice President

Name Role Address
Flerra, Richard Vice President 470 River Moorings Drive, Merritt Island, FL 32953

Secretary

Name Role Address
Peters, Marjorie Secretary 485 River Moorings Drvie, Merritt Island, FL 32953

Officer

Name Role Address
Peters, Carl Officer 485 River Moorings Drive, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-22 Vayda, Jeffery No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 640 River Moorings Dr., Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 640 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 No data
AMENDMENT 2001-07-20 No data No data
CHANGE OF MAILING ADDRESS 2001-06-21 640 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 1999-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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: 02 Feb 2025

Sources: Florida Department of State