Detail by Entity Name

Florida Not For Profit Corporation

SOUTH RIVER SHORES ASSOCIATION, INC.

Filing Information
N49881 65-0295962 07/15/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/26/2023 NONE
Principal Address
2658 SW RIVER SHORE DRIVE
PORT ST. LUCIE, FL 34984

Changed: 09/26/2023
Mailing Address
2658 SW RIVER SHORE DRIVE
PORT ST. LUCIE, FL 34984

Changed: 09/26/2023
Registered Agent Name & Address Becker & PoliAkoff, P.A.
789 S. Federal Highway
Suite 213
Stuart, FL 34994

Name Changed: 09/26/2023

Address Changed: 09/26/2023
Officer/Director Detail Name & Address

Title Secretary

Lovejoy, Diane
2646 Southwest River Shore Drive
Port St. Lucie, FL 34984

Title PRESIDENT

Mathews, Gail D
2644 SW RIVER SHORE DRIVE
Port St Lucie, FL 34984

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/13/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
09/26/2023 -- Amended and Restated Articles View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
05/29/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
11/21/2002 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format