Entity Name: | RAVINES CROSSING HOMEOWNERS 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: | 06 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2006 (19 years ago) |
Document Number: | N05000000171 |
FEI/EIN Number |
202228265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 786 BLANDING BLVD STE 118, SUITE 118, ORANGE PARK, FL, 32065, US |
Mail Address: | 786 BLANDING BLVD STE 118, SUITE 118, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koester Nancy | Treasurer | 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065 |
Koester Nancy | Director | 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065 |
Mercer Terrance | Secretary | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Mercer Terrance | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Eldridge James | Vice President | 786 Blanding Blvd. #118, Orange Park, FL, 32065 |
Eldridge James | Director | 786 Blanding Blvd. #118, Orange Park, FL, 32065 |
Silva Edgardo | President | 786 BLANDING BLVD. STE 118, ORANGE PARK, FL, 32065 |
PROFESSIONAL COMMUNITY MANAGEMENT, INC | Agent | 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 786 BLANDING BLVD STE 118, SUITE 118, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 786 BLANDING BLVD STE 118, SUITE 118, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | PROFESSIONAL COMMUNITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 786 BLANDING BLVD STE 118, SUITE 118, ORANGE PARK, FL 32065 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-30 |
Reg. Agent Change | 2019-08-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-10-23 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State