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 |
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 | - |
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 | - | - |
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