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 |
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 |
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 | - | - |
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