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 |
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 |
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. | - |
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