Search icon

RAVINES RESORT CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: RAVINES RESORT CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1983 (41 years ago)
Document Number: 770489
FEI/EIN Number 59-2366197
Address: 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065
Mail Address: 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, ALAN Agent 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065

President

Name Role Address
BETZ, KELLY President 786 BLANDING BLVD, SUITE 118 ORANGE PARK, FL 32065

Director

Name Role Address
BETZ, KELLY Director 786 BLANDING BLVD, SUITE 118 ORANGE PARK, FL 32065
Garren, John Director 786 BLANDING BLVD, SUITE 118 ORANGE PARK, FL 32065
Boyer, Dawn Director 786 BLANDING BLVD, SUITE 118 ORANGE PARK, FL 32065
Perritt, Scott Director 786 Blanding Blvd., 118 Orange Park, FL 32065
Babb, James Director 786 Blanding Blvd., 118 Orange Park, FL 32065
Cantana, Robert Director 786 BLANDING BLVD, #118 ORANGE PARK, FL

Secretary

Name Role Address
Boyer, Dawn Secretary 786 BLANDING BLVD, SUITE 118 ORANGE PARK, FL 32065

Vice President

Name Role Address
Babb, James Vice President 786 Blanding Blvd., 118 Orange Park, FL 32065

Treasurer

Name Role Address
Cantana, Robert Treasurer 786 BLANDING BLVD, #118 ORANGE PARK, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2011-09-28 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2011-09-28 PERRY, ALAN No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State