Entity Name: | RIVERVIEW COMMERCIAL OWNERS' 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: | 16 Jan 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Aug 2023 (2 years ago) |
Document Number: | N15000000554 |
FEI/EIN Number |
47-3273532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
Mail Address: | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOVER JAMES R | President | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
DOMINGUEZ JUAN | Director | 150 E. PALMETTO PARK RD 6HT FL, BOCA RATON, FL, 33432 |
MASON EMILIE | Director | 2651 STATE RD 17 SOUTH, HAINES CITY, FL, 33844 |
TROUP KEVIN L | Vice President | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
FLOYD JASON O | Secretary | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
FLOYD JASON O | Treasurer | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
HOOVER JAMES R | Director | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
VESTCOR, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-02 | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2023-08-02 | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-02 | 1649 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Vestcor, Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Amended and Restated Articles | 2023-08-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State