Search icon

R & D CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: R & D CONDOMINIUM 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: 21 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 1987 (38 years ago)
Document Number: 759758
FEI/EIN Number 592367027

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

Address: 3636 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
Mail Address: FRANK WATERS, 2236 CARNES STREET, ORANGE PARK, FL, 32073
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE DONNA Secretary 5400 LAMOYA AVE # 20, JACKSONVILLE, FL, 32210
DUARTE DONNA Director 5400 LAMOYA AVE # 20, JACKSONVILLE, FL, 32210
MUISENGA PATTI Director 3636 RIVERSIDE AVE., JACKSONVILLE, FL, 32205
CALLEY D CRAIG President 3636 RIVERSIDE AVE APT R3, JACKSONVILLE, FL, 32205
CALLEY D CRAIG Director 3636 RIVERSIDE AVE APT R3, JACKSONVILLE, FL, 32205
WATERS FRANK Treasurer 2236 CARNES STREET, ORANGE PARK, FL, 32073
WATERS FRANK Director 2236 CARNES STREET, ORANGE PARK, FL, 32073
MORGAN ANGELA Director 1775 DANCY STREET, JACKSONVILLE, FL, 32205
WATERS FRANK J Agent 3636 RIVERSIDE AVE #4, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-06 WATERS, FRANK JR. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-06 3636 RIVERSIDE AVE #4, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 3636 RIVERSIDE AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2005-07-22 3636 RIVERSIDE AVE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 1987-08-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State