ROUEN COVE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Entity Name: | ROUEN COVE HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jul 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jan 2016 (10 years ago) |
Document Number: | N14000006718 |
FEI/EIN Number | 47-3417229 |
Address: | 751 Oak Street, Suite 110, Jacksonville, FL, 32204, US |
Mail Address: | 751 Oak Street, Suite 110, Jacksonville, FL, 32204, US |
ZIP code: | 32204 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butler Heather | President | 751 Oak Street, Jacksonville, FL, 32204 |
Partain Lance | Treasurer | 751 Oak Street, Jacksonville, FL, 32204 |
Pullings Kim | Secretary | 751 Oak Street, Jacksonville, FL, 32204 |
Powers Stan | Vice President | 751 Oak Street, Jacksonville, FL, 32204 |
Amburgey Melissa | Member | 751 Oak Street, Jacksonville, FL, 32204 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
AMENDED AND RESTATEDARTICLES | 2016-01-21 | - | - |
AMENDMENT | 2014-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State