Entity Name: | RIVER HILLS CONDOMINIUM 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: | 04 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1990 (35 years ago) |
Document Number: | N14190 |
FEI/EIN Number |
592931809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDENFIELD STEVE | President | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
EDENFIELD STEVE | Director | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
JORDAN (NOYES) CINDY | Director | 0628 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
FRIEDMAN FRANK | Secretary | 6028 Chester Ave # 15, Jacksonville, FL, 32217 |
Jordan Alfred | Treasurer | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
MIddleton Pat | Vice President | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
BANNING MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | BANNING MANAGEMENT, INC. | - |
REINSTATEMENT | 1990-08-23 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State