Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HARBORS AT RIVERGLEN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000003024 65-0515257 06/15/1994 FL ACTIVE
Principal Address
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Changed: 05/22/2020
Mailing Address
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Changed: 05/22/2020
Registered Agent Name & Address Cheryl J. Levin, P.A.
4694 NW 103RD AVE
SUNRISE, FL 33317

Name Changed: 04/25/2018

Address Changed: 01/03/2008
Officer/Director Detail Name & Address

Title President, Treasurer

HERNANDEZ, KARYN
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Title Secretary

WHITE-SKLARK, VICKI
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Title Director

ERIC, JENISON
20283 State Road 7
Suite 219
Boca Raton, FL 33498

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 01/18/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
07/05/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- Reg. Agent Change View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
10/06/1997 -- ANNUAL REPORT View image in PDF format
07/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format