Search icon

AMELIA RIVER WALK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA RIVER WALK 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 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2008 (17 years ago)
Document Number: N06000003853
FEI/EIN Number 90-0588486

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

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whalon Kim Treasurer 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
Weidman Patty Secretary 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
Young Frederick Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
Sullivan Debbie Vice President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
Manning Stacey President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
PROPERTY ADVISORS MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Property Advisors Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CANCEL ADM DISS/REV 2008-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-03-08 AMELIA RIVER WALK ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-08
Reg. Agent Resignation 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State