Entity Name: | THE POSTMASTERS RETIREMENT VILLAGE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2803500 |
Address: | 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL 32656 |
Mail Address: | HUTCHINSON RD., P.O.BOX 346, LAKE GENEVA, FL 32160 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davie, Christina | Agent | 2449 Stoney Glen Dr., Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Holman, Lee | President | 1128 Kalmia Ct, St Johns, FL 32259 |
Name | Role | Address |
---|---|---|
Davie, Christina | Treasurer | 2449 Stoney Glen Drive, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Davie, Christina | Secretary | 2449 Stoney Glen Drive, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
garrison, jim | Vice President | 8163 merrian st, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Kircher , Laurie | Director | 6271 Magnolia St, Keystone Heights, FL 32656 |
Elder, William | Director | 6283 Third Ave, Keystone Heights, FL 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Davie, Christina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 2449 Stoney Glen Dr., Fleming Island, FL 32003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-23 | 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 1991-02-11 | 8182 CARL BROOK ROAD, KEYSTONE HEIGHTS, FL 32656 | No data |
NAME CHANGE AMENDMENT | 1972-06-13 | THE POSTMASTERS RETIREMENT VILLAGE ASSOCIATION, INC. | No data |
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: 06 Feb 2025
Sources: Florida Department of State