Search icon

RIVER OAK REALTY, INC.

Company Details

Entity Name: RIVER OAK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: J45745
FEI/EIN Number 59-2744825
Address: 537 BLANDING BLVD., ORANGE PARK, FL 32073
Mail Address: 537 BLANDING BLVD., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PARHAM, ALBERT W Agent 537 BLANDING BLVD., ORANGE PARK, FL 32073

President

Name Role Address
PARHAM, ALBERT A President 537 BLANDING BLVD., ORANGE PARK, FL 32073

Treasurer

Name Role Address
PARHAM, ALBERT A Treasurer 537 BLANDING BLVD., ORANGE PARK, FL 32073

Secretary

Name Role Address
PARHAM, ALBERT A Secretary 537 BLANDING BLVD., ORANGE PARK, FL 32073

Chief Executive Officer

Name Role Address
PARHAM, BENJAMIN A Chief Executive Officer 537 BLANDING BLVD., ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
AMENDMENT 2014-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-07 PARHAM, ALBERT W No data
AMENDMENT 2007-06-18 No data No data
AMENDMENT 2007-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 537 BLANDING BLVD., ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 537 BLANDING BLVD., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1997-07-23 537 BLANDING BLVD., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State