Entity Name: | RIVERVIEW CONDOMINIUMS AT GRAND HAVEN 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: | 20 Jan 2006 (19 years ago) |
Document Number: | N06000000768 |
FEI/EIN Number |
30-0994149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Sea Grove Main Street, Saint Augustine, FL, 32080, US |
Mail Address: | 120 Sea Grove Main Street, Saint Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradburn Diane | Vice President | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Rooney Susan | President | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Amandola George | Director | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Culpepper James | Treasurer | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
bristow roberta | Secretary | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Sovereign & Jacobs Property Management Com | Agent | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | Sovereign & Jacobs Property Management Companies, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-10-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Resignation | 2022-03-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State