Search icon

RAVINES CROSSING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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