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 |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Mack, Melissa | Vice President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Mack, Melissa | Secretary | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Amuzu, Noah | Treasurer | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Walton, Marcus | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
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 |
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