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 |
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 |
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 | - | - |
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