Search icon

ASSOCIATION OF ROLLING RIVER OWNERS, INC.

Company Details

Entity Name: ASSOCIATION OF ROLLING RIVER OWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2008 (17 years ago)
Document Number: N41503
FEI/EIN Number 20-0976222
Address: 1941 Mayport Road, Atlantic Beach, FL 32233
Mail Address: 1941 Mayport Road, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

Vice President

Name Role Address
Mack, Melissa Vice President 1941 Mayport Road, Atlantic Beach, FL 32233

Secretary

Name Role Address
Mack, Melissa Secretary 1941 Mayport Road, Atlantic Beach, FL 32233

Treasurer

Name Role Address
Amuzu, Noah Treasurer 1941 Mayport Road, Atlantic Beach, FL 32233

President

Name Role Address
Walton, Marcus President 1941 Mayport Road, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-24 Elim Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2024-02-01 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REINSTATEMENT 2008-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2004-10-12 No data No data
REINSTATEMENT 2004-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1998-11-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-05-24
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
Reg. Agent Change 2022-11-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State