Search icon

RAYMUR VILLA SUBDIVISION OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAYMUR VILLA SUBDIVISION OWNERS 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: 14 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: N47381
FEI/EIN Number 900214956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3439 GRENOBLE DR., JACKSONVILLE, FL, 32277, US
Mail Address: P.O. BOX 15106, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Everson Eric Director P.O. BOX 15106, JACKSONVILLE, FL, 32277
VAN DENHENDE ERIC Director P.O. BOX 15106, JACKSONVILLE, FL, 32277
Marsee Cindy Director P.O. BOX 15106, JACKSONVILLE, FL, 32277
VanDenhende Eric Agent 3439 Grenoble Dr, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 3439 Grenoble Dr, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2019-04-27 VanDenhende, Eric -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 3439 GRENOBLE DR., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2013-05-16 3439 GRENOBLE DR., JACKSONVILLE, FL 32277 -
AMENDMENT 2007-11-15 - -
CORPORATE MERGER NAME CHANGE 1994-08-10 RAYMUR VILLA SUBDIVISION OWNERS ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1994-08-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 500000004505
REINSTATEMENT 1994-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State