Search icon

NASSAU - RIVER GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU - RIVER GLEN 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: 22 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: N05000004200
FEI/EIN Number 260269695

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mckinney Jacqueline Vice President 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
Phillips Venice Director 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
Brown Rusty A Secretary 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
Fears Evette President 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
Moore Michael Director 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2008-03-26 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2008-03-26 FIRST COAST ASSOCIATION MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
RESTATED ARTICLES 2007-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State