Search icon

RIVER BRIDGE OF ORMOND BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BRIDGE OF ORMOND BEACH CONDOMINIUM 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 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1988 (36 years ago)
Document Number: N06766
FEI/EIN Number 391549200

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

Address: 20 TOMOKA AVE., ORMOND BEACH, FL, 32174
Mail Address: 20 TOMOKA AVE. 207, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO MARY BETH Treasurer 84 S. BEACH ST., ORMOND BEACH, FL, 32174
MURRAY JAMES President 48 SYCAMORE CIRCLE, ORMOND BEACH, FL, 32174
MURRAY JAMES Director 48 SYCAMORE CIRCLE, ORMOND BEACH, FL, 32174
SPRADLEY ELLEN Vice President 111-A EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114
SKIPPER LINDA Secretary 20 TOMOKA AVE 207, ORMOND BEACH, FL, 32174
Cerra Meagan Mbr 20 Tomoka Ave #208, Ormond Beach, FL, 32174
MURRAY JAMES Agent 48 SYCAMORE CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-23 20 TOMOKA AVE., ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 48 SYCAMORE CIRCLE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2007-10-04 MURRAY, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 20 TOMOKA AVE., ORMOND BEACH, FL 32174 -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-06-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State