Search icon

THE POSTMASTERS RETIREMENT VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POSTMASTERS RETIREMENT VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 1972 (53 years ago)
Document Number: 723040
FEI/EIN Number 592803500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: HUTCHINSON RD., P.O.BOX 346, LAKE GENEVA, FL, 32160
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holman Lee President 1128 Kalmia Ct, St Johns, FL, 32259
Davie Christina Treasurer 2449 Stoney Glen Drive, Fleming Island, FL, 32003
garrison jim Vice President 8163 merrian st, Keystone Heights, FL, 32656
Kircher Laurie Director 6271 Magnolia St, Keystone Heights, FL, 32656
Elder William Director 6283 Third Ave, Keystone Heights, FL, 32656
Davie Christina Agent 2449 Stoney Glen Dr., Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Davie, Christina -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2449 Stoney Glen Dr., Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 1991-02-11 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL 32656 -
NAME CHANGE AMENDMENT 1972-06-13 THE POSTMASTERS RETIREMENT VILLAGE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State