Entity Name: | RIVER POINT COMMUNITY 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 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2002 (23 years ago) |
Document Number: | N26253 |
FEI/EIN Number |
592953373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 11TH AVE S, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOELL BRIAN | Director | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240 |
Sellers Shannon | Secretary | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240 |
TACKETT DAVID | Treasurer | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240 |
Garcia Laurie | Vice President | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240 |
Center Barbara | President | P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240 |
RIVER CITY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 910 11TH AVENUE S, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-17 | RIVER CITY MANAGEMENT SERVICES, INC | - |
REINSTATEMENT | 2002-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1989-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-09 |
Reg. Agent Change | 2022-07-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State