Search icon

RIVERSIDE PARK METHODIST APARTMENTS, INC.

Company Details

Entity Name: RIVERSIDE PARK METHODIST APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: 739725
FEI/EIN Number 59-1997379
Address: 750 OAK ST, JACKSONVILLE, FL 32204-3338
Mail Address: 750 OAK ST, JACKSONVILLE, FL 32204-3338
Place of Formation: FLORIDA

Agent

Name Role Address
Crowell, Kevin Agent 750 OAK ST, JACKSONVILLE, FL 32204

President

Name Role Address
Crowell, Kevin President 750 OAK ST, JACKSONVILLE, FL 32204-3338

Secretary

Name Role Address
FLEMING, KAREN Secretary 750 OAK ST, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
Lewis, James H Treasurer 750 OAK ST, JACKSONVILLE, FL 32204

Director

Name Role Address
STROBLE, ZADA Director 750 OAK ST, JACKSONVILLE, FL 32204-3338
FRANCES, MATHEWS Director 750 OAK ST, JACKSONVILLE, FL 32204-3338
BUSH, PAIGE Director 750 OAK ST, JACKSONVILLE, FL 32204-3338
Strong, Ty L Director 750 OAK ST, JACKSONVILLE, FL 32204-3338
Townsend, JoAnn Director 750 Oak St, Jacksonville, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07333700005 RIVERSIDE PARK APARTMENTS ACTIVE 2007-11-29 2027-12-31 No data 750 OAK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Crowell, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 750 OAK ST, JACKSONVILLE, FL 32204 No data
AMENDMENT 2008-01-09 No data No data
AMENDMENT 1987-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-03-14 750 OAK ST, JACKSONVILLE, FL 32204-3338 No data
CHANGE OF MAILING ADDRESS 1983-03-14 750 OAK ST, JACKSONVILLE, FL 32204-3338 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State