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 |
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 |
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 | - | - |
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