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 |
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 |
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 | - | - |
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