Entity Name: | ASSOCIATION OF ROLLING RIVER OWNERS, 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: | 03 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2008 (17 years ago) |
Document Number: | N41503 |
FEI/EIN Number |
200976222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mack Melissa | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Amuzu Noah | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Walton Marcus | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-24 | Elim Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2008-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-10-12 | - | - |
REINSTATEMENT | 2004-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State