Entity Name: | RIVERPLACE AT SUMMER BEACH PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | N03000009220 |
FEI/EIN Number | 20-0805301 |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
WIGGINS, CONNIE | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Smith , Mark | Secretary | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Kimmel, Meg D | VICE PRESIDENT | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Donohue, Mike | TREASURER | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Jackson, Lee | Director | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State