Entity Name: | REEF AT BEACHWALK HOMEOWNERS 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: | 09 Jan 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | N17000000260 |
FEI/EIN Number |
82-4988410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 State Rd 13N, Saint Johns, FL, 32259, US |
Mail Address: | P.O. Box 12412, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHANON JULIE | Director | 100 State Rd 13N, Saint Johns, FL, 32259 |
RIPKEY CHRIS | Director | 100 State Rd 13N, Saint Johns, FL, 32259 |
RIPKEY CHRIS | Vice President | 100 State Rd 13N, Saint Johns, FL, 32259 |
ROWAND TOM | Manager | 100 State Rd 13N, Saint Johns, FL, 32259 |
THOMPSON CHRISTOPHER | Treasurer | P.O. Box 12412, TALLAHASSEE, FL, 32317 |
DAROCA STEPHANIE | Secretary | P.O. Box 12412, TALLAHASSEE, FL, 32317 |
CLAUSEEN ROBERT | Director | P.O. Box 12412, TALLAHASSEE, FL, 32317 |
ROWAND TOM | Agent | 100 State Rd 13N, Saint Johns, FL, 32259 |
BOHANON JULIE | President | 100 State Rd 13N, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 100 State Rd 13N, Suite A, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 100 State Rd 13N, Suite A, Saint Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | ROWAND, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 100 State Rd 13N, Suite A, Saint Johns, FL 32259 | - |
NAME CHANGE AMENDMENT | 2017-10-27 | REEF AT BEACHWALK HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2017-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
Reg. Agent Resignation | 2021-10-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-10 |
AMENDED ANNUAL REPORT | 2019-10-02 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State