Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER SHORES PLANTATION PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
756971 59-2188993 03/26/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/30/2009 NONE
Principal Address
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Changed: 04/16/2024
Mailing Address
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Changed: 04/16/2024
Registered Agent Name & Address VESTA PROPERTY SERVICES
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Name Changed: 04/16/2024

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President

BOWLING, DAWN
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title VP

WINTER, JIM
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Treasurer

SMITH, WAYNE
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Secretary

RHETT, IRIS
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Director

FALK, WILLIAM
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Director

Del Rocco, Frank
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Director

LAVERNE, ELAND
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Director

FILIBERTO, DAMYON
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Title Director

TOSCANO, ANGELO
1860 82nd Ave, Suite 104
Vero Beach, FL 32966

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/09/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- Reg. Agent Change View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
06/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
10/09/2012 -- Reg. Agent Change View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- Amended and Restated Articles View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- Amendment View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format