Entity Name: | RICHMOND PLACE OWNERS 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: | 25 Feb 2003 (22 years ago) |
Document Number: | N03000001673 |
FEI/EIN Number |
061679056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32223, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watstein Keith | President | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Bingham Thomas | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Potter Kevin | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Smith Mike | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State