Detail by Entity Name

Florida Not For Profit Corporation

SOUTHPOINTE HOMEOWNER'S ASSOCIATION AT RIVER BRIDGE, INC.

Filing Information
N95000000248 65-0610171 01/18/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/30/2009 NONE
Principal Address
100 RIVERBRIDGE BLVD
WEST PALM BEACH, FL 33413

Changed: 03/01/2011
Mailing Address
CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 03/01/2011
Registered Agent Name & Address GELFAND, MICHAEL
1555 PALM BEACH LAKES BLVD
SUITE 1220
WEST PALM BEACH, FL 33401

Name Changed: 01/28/2019

Address Changed: 03/31/2010
Officer/Director Detail Name & Address

Title President

AYARS, KENNETH
2950 JOG ROAD
GREENACRES, FL 33467

Title Secretary

NOVAK, BIANCA
2950 JOG ROAD
GREENACRES, FL 33467

Title VP

DIVENS, JILL
2950 JOG ROAD
GREENACRES, FL 33467

Title Treasurer

MANN, JOANNE
CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

VOGEL, JEROME
CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/15/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
11/30/2009 -- Amended and Restated Articles View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
07/01/1999 -- Reg. Agent Change View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/18/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format