Search icon

RIVERCHASE ASSOCIATION, INC.

Company Details

Entity Name: RIVERCHASE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 1989 (35 years ago)
Document Number: N14276
FEI/EIN Number 59-2727351
Address: 13879 MANDARIN RD, JACKSONVILLE, FL 32223
Mail Address: 13879 MANDARIN RD, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kraus, Melinda S Agent 13899 Athens, JACKSONVILLE, FL 32223

President

Name Role Address
Dulberger, Carl J President 13941 Athens Dr, Jacksonville, FL 32223

Chief Financial Officer

Name Role Address
Dulberger, Carl J Chief Financial Officer 13941 Athens Dr, Jacksonville, FL 32223

Treasurer

Name Role Address
Bogenpohl, Gregory G. Treasurer 14028 Athens Drive, Jacksonville, FL 32223

Vice President

Name Role Address
Rogers, Chris Vice President 1742 Sternwheel Dr, Jacksonville, FL 32223

Secretary

Name Role Address
Kraus, Melinda Secretary 13899 Athens Dr., Jacksonville, FL 32223

Member at Large

Name Role Address
Masiulis, Garrett Member at Large 13911 Athens Dr, Jacksonville, FL 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 Kraus, Melinda S No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 13899 Athens, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2012-04-01 13879 MANDARIN RD, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 13879 MANDARIN RD, JACKSONVILLE, FL 32223 No data
AMENDMENT 1989-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-06-26
Reg. Agent Change 2022-05-20
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State