Search icon

THE LANDINGS AT BELLE RIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDINGS AT BELLE RIVE 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: 13 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: N03000002315
FEI/EIN Number 364525884

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

Address: 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fletcher James Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256
McMillin Kristin President 7400 Baymeadows Way, Jacksonville, FL, 32256
Gairns Kim Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
Luther Katherine Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
CMC of Jacksonvlle Agent 7400 Baymeadows Way, Jacksonville, FL, 32256
Cutler Property Holdings LLC Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-08-01 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-08-01 CMC of Jacksonvlle -
AMENDMENT 2022-09-02 - -
AMENDMENT 2019-04-12 - -
REINSTATEMENT 2005-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-03-17
Reg. Agent Change 2023-01-03
Reg. Agent Resignation 2022-10-13
Amendment 2022-09-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State