Search icon

RIVERWOODS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOODS OWNERS 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: 18 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 1989 (35 years ago)
Document Number: N08781
FEI/EIN Number 592625355

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

Address: 910 11TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELGE LARRY President P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
ALI JOSH Vice President P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
Harbin Meg Director P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
Gregg Catherine trea P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
McGee Vic Director P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
BANNARD DIANE Secretary P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
RIVER CITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2023-03-09 River City Management Services -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 910 11TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2008-01-14 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 1989-10-24 - -
REINSTATEMENT 1989-08-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State