Search icon

TOWNHOMES AT THE RETREAT, INC.

Company Details

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

Agent

Name Role Address
Perry Robert A Agent 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065

President

Name Role Address
Riou Shawnta President 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065

Vice President

Name Role Address
Purvis Jacob Vice President 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065

Treasurer

Name Role Address
Cushman Alexandra V Treasurer 786 BLANDING BLVD, ORANGE PARK, FL

Secretary

Name Role Address
Cushman Alexandra V Secretary 786 BLANDING BLVD, ORANGE PARK, FL

Director

Name Role Address
Cushman Alexandra V Director 786 BLANDING BLVD, ORANGE PARK, FL

Events

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

Documents

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