Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER RUN YACHT CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
756963 59-2218930 03/26/1981 FL ACTIVE REINSTATEMENT 12/30/1993
Principal Address
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Changed: 04/28/2021
Mailing Address
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Changed: 04/28/2021
Registered Agent Name & Address SIEGFRIED, RIVERA, HYMAN, LERNER, DE LA TORRE, MARS & SOBEL P.A.
201 ALHAMBRA CIRLCE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 04/28/2021

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title PRESIDENT

VENERIO, LUIS
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title VP

FONTIRROCHE, CHARLIE
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title Director

CABRERA, IVAN
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title Director

FERNANDEZ, JORGE
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title Director

Cruz, Rene
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title Treasurer

Fernandez, Wanda
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Title Secretary

Miyares, Jason
c/o Vesta Property Services
13595 SW 134 Avenue
Suite 108
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/03/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
06/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format