Search icon

THE RIVER PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVER PLACE HOMEOWNERS 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: 08 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 1996 (29 years ago)
Document Number: 747099
FEI/EIN Number 592414983

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

Address: RIVERPLACE LANE AND SR13, Saint Johns, FL, 32260-0322, US
Mail Address: P.O. BOX 600322, Saint Johns, FL, 32260-0322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Marlyin Director 205 ST JOHNS RIVER PL LANE, SAINT JOHNS, FL, 32259
PATRICK PEGGY Vice President 266 ST JOHNS RIVER PLACE LANE, SAINT JOHNS, FL, 32259
INGLISH GARY M Treasurer 289 ST JOHNS RIVER PL LANE, SAINT JOHNS, FL, 32259
INGLISH GARY M Secretary 289 ST JOHNS RIVER PL LANE, SAINT JOHNS, FL, 32259
INGLISH GARY M Director 289 ST JOHNS RIVER PL LANE, SAINT JOHNS, FL, 32259
Weaver Anne Director 243 Saint Johns River Pl. Ln, Saint Johns, FL, 32259
Young Bill President 208 Saint Johns River Pl. Ln., Saint Johns, FL, 32259
Mathews Lisa Director 229 Saint Johns River Pl. Ln., Saint Johns, FL, 32259
INGLISH GARY K Agent 289 ST JOHNS RIVER PLACE LANE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 RIVERPLACE LANE AND SR13, Saint Johns, FL 32260-0322 -
CHANGE OF MAILING ADDRESS 2015-04-24 RIVERPLACE LANE AND SR13, Saint Johns, FL 32260-0322 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 289 ST JOHNS RIVER PLACE LANE, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2001-04-28 INGLISH, GARY K -
REINSTATEMENT 1996-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State