Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RIVERHAVEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Filing Information
734801
59-3069329
12/31/1975
FL
ACTIVE
AMENDMENT
11/10/1999
NONE
Principal Address
Changed: 09/21/2021
7084 W Gulf to Lake Hwy
Suite 2A
Crystal River, FL 34429
Suite 2A
Crystal River, FL 34429
Changed: 09/21/2021
Mailing Address
Changed: 09/21/2021
7084 W Gulf to Lake Hwy
Suite 2A
Crystal River, FL 34429
Suite 2A
Crystal River, FL 34429
Changed: 09/21/2021
Registered Agent Name & Address
Parklane Real Estate Services
Name Changed: 09/21/2021
Address Changed: 09/21/2021
7084 W Gulf to Lake Hwy
Suite 2A
Crystal River, FL 34429
Suite 2A
Crystal River, FL 34429
Name Changed: 09/21/2021
Address Changed: 09/21/2021
Officer/Director Detail
Name & Address
Title President
Meier, Ron
Title VP
Clarke, Catherine
Title Secretary, Treasurer
Moore, Elaine
Title ARB
Stewart, Woody
Title Director Storage Lot
Halleen, Chad
Title Director
Dimino, Anthony
Title Communications
Burns, Walt
Title President
Meier, Ron
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title VP
Clarke, Catherine
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title Secretary, Treasurer
Moore, Elaine
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title ARB
Stewart, Woody
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title Director Storage Lot
Halleen, Chad
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title Director
Dimino, Anthony
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Title Communications
Burns, Walt
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429
Ste 2A
Crystal River, FL 34429
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 02/23/2023 |
2024 | 03/04/2024 |
Document Images