Entity Name: | RIVER WALK ESTATES HOMES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jun 2004 (21 years ago) |
Document Number: | N04000006298 |
FEI/EIN Number | 421637802 |
Address: | 940 WEST GORRIE DRIVE, ST. GEORGE ISLAND, FL, 32328 |
Mail Address: | Lakemont, Lakemont, GA, 30552, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Kimbrell Jenny M | President | 302 Whetrock Lane, Lakemont, GA, 30552 |
Name | Role | Address |
---|---|---|
Kimbrell Jenny M | Vice President | 302 Whetrock Lane, Lakemont, GA, 30552 |
Name | Role | Address |
---|---|---|
Kimbrell John | Secretary | 4167 Berkford Circle Northeast, Brookhaven, GA, 30319 |
Name | Role | Address |
---|---|---|
Neisler John H | H | 1636 Camp Branch Rd, Ellijay, GA, 30540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-06 | 940 WEST GORRIE DRIVE, ST. GEORGE ISLAND, FL 32328 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | CT Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State