Entity Name: | RON ROAD 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: | 07 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2010 (14 years ago) |
Document Number: | N28223 |
FEI/EIN Number |
592913834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4213 County Road 218, Middleburg, FL, 32068, US |
Address: | 3812 RON RD, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson Joseph B | Officer | 3820 RON RD, GREEN COVE SPRINGS, FL, 32043 |
DAVIS JOHN EII | President | 3812 RON RD, GREEN COVE SPRINGS, FL, 32043 |
Burkett Richard | Secretary | 3894 RON RD, GREEN COVE SPRINGS, FL, 32043 |
Johnson Joe | Officer | 3771 RON ROAD, GREEN COVE SPRGS., FL |
Bitcon Rowland | Officer | 3913 Ron Road, Green Cove Springs, FL, 32043 |
Davis John EII | Agent | 3812 RON ROAD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3812 RON RD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Davis, John Edward, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3812 RON ROAD, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 3812 RON RD, GREEN COVE SPRINGS, FL 32043 | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State