Entity Name: | TOWNHOMES AT THE RETREAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 May 2012 (13 years ago) |
Document Number: | N12000005304 |
FEI/EIN Number | 45-5358553 |
Address: | 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065, US |
Mail Address: | 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Robert A | Agent | 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Riou Shawnta | President | 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Purvis Jacob | Vice President | 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Cushman Alexandra V | Treasurer | 786 BLANDING BLVD, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
Cushman Alexandra V | Secretary | 786 BLANDING BLVD, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
Cushman Alexandra V | Director | 786 BLANDING BLVD, ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 786 Blanding Blvd., Suite 118, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 786 Blanding Blvd., Suite 118, Orange Park, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Perry, Robert Alan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 786 Blanding Blvd., Suite 118, Orange Park, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State