Search icon

ROYAL POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL POINT 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: 15 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1993 (31 years ago)
Document Number: N48922
FEI/EIN Number 593208583

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

Address: 12224 Nobleman Dr, JACKSONVILLE, FL, 32223, US
Mail Address: P.O. BOX 600673, JACKSONVILLE, FL, 32260-0673
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS THOMAS R Vice President 12216 NOBLEMAN DR., JACKSONVILLE, FL, 32223
FOUCHE PAUL Director 12224 NOBLEMAN DR., JACKSONVILLE, FL, 32223
Yetter Skip Vice President 2552 EMPEROR DRIVE, JACKSONVILLE, FL, 32223
Kosicki Christopher R Director 2600 Emperor Drive, Jacksonville, FL, 32223
Kosicki Christopher R Vice President 2600 Emperor Drive, Jacksonville, FL, 32223
Fouche Karen L Agent 12224 Nobleman Dr, JACKSONVILLE, FL, 32223
Yetter Skip Director 2552 EMPEROR DRIVE, JACKSONVILLE, FL, 32223
FOUCHE PAUL Vice President 12224 NOBLEMAN DR., JACKSONVILLE, FL, 32223
LACEY MARK Director 12238 NOBLEMAN DR, JACKSONVILLE, FL, 32223
LACEY MARK President 12238 NOBLEMAN DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 12224 Nobleman Dr, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2020-03-23 Fouche, Karen L -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 12224 Nobleman Dr, JACKSONVILLE, FL 32223 -
REINSTATEMENT 1993-12-10 - -
CHANGE OF MAILING ADDRESS 1993-12-10 12224 Nobleman Dr, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State