Search icon

BELLE RIVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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