Entity Name: | BELLE RIVE 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: | 27 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2007 (18 years ago) |
Document Number: | N27173 |
FEI/EIN Number |
592917177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8841 St Lucia Court, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8841 St Lucia Court, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rusak lisa PD | President | 6163 LUCERNE AVE, JACKSONVILLE, FL, 32256 |
Rusak lisa PD | Director | 6163 LUCERNE AVE, JACKSONVILLE, FL, 32256 |
Vacant N/A VP | Vice President | N/A, N/A, FL |
Severson Susan | Secretary | 6172 Lucerne Ave, JACKSONVILLE, FL, 32256 |
Severson Susan | Director | 6172 Lucerne Ave, JACKSONVILLE, FL, 32256 |
Madorma Peter PD | Treasurer | 8841 St Lucia Ct, JACKSONVILLE, FL, 32256 |
Madorma Peter PD | Director | 8841 St Lucia Ct, JACKSONVILLE, FL, 32256 |
Madorma Peter A | Agent | c/o Peter Madorma, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-26 | Madorma, Peter A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 8841 St Lucia Court, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 8841 St Lucia Court, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | c/o Peter Madorma, 8841 St Lucia Court, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2007-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State