Entity Name: | RIVERPLACE AT SUMMER BEACH PROPERTY 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: | 22 Oct 2003 (21 years ago) |
Document Number: | N03000009220 |
FEI/EIN Number |
200805301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIM SERVICES INC | Agent | - |
Smith Mark | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Kimmel Meg D | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Donohue Mike | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Jackson Lee | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
WIGGINS CONNIE | President | 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 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
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: 01 Apr 2025
Sources: Florida Department of State