Entity Name: | RIVERWALK AT SUNRISE 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: | 28 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2001 (24 years ago) |
Document Number: | N99000002622 |
FEI/EIN Number |
651029616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 33064-6854, US |
Address: | RIVERWALK CIRCLE, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA ALFREDO | Secretary | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
PRIGAL JAMIE | President | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
DIVIETRO MIKE | Director | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
KAREN HECK | Vice President | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
ALFREDO TOBAR | Director | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | RIVERWALK CIRCLE, SUNRISE, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | RIVERWALK CIRCLE, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | VALANCY & REED, P.A. | - |
REINSTATEMENT | 2001-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-10-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State