Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER BLUFF CONDOMINIUM ASSOCIATION OF MELBOURNE, INC.

Filing Information
756193 59-2252530 02/04/1981 FL ACTIVE AMENDMENT 11/01/2004 NONE
Principal Address
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Changed: 09/14/2020
Mailing Address
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Changed: 09/14/2020
Registered Agent Name & Address OMEGA COMMUNITY MANAGEMENT, INC.
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Name Changed: 09/14/2020

Address Changed: 09/14/2020
Officer/Director Detail Name & Address

Title President

SMITH, PAM
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Title VP

RONLEV, RASMUS
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Title Secretary

OBERLE, PAULA
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Title Director

WYSOCKI, GERRY
7145 TURNER RD
STE 101
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/28/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- Reg. Agent Change View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
11/01/2004 -- Amendment View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
12/24/2001 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- REINSTATEMENT View image in PDF format
10/22/1999 -- Reg. Agent Resignation View image in PDF format
07/30/1999 -- Reg. Agent Change View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format