Search icon

ST. JOHNS WOODS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS WOODS 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: 27 Aug 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 1993 (32 years ago)
Document Number: N50603
FEI/EIN Number 593153926

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

Address: 910 11TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O. BOX 50886, JACKSONVILLE, FL, 32240
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Lorne Vice President P.O. BOX 50886, JACKSONVILLE, FL, 32240
RIGDON, JR JAMES Secretary P.O. BOX 50886, JACKSONVILLE, FL, 32240
BAME RICHARD President P.O. BOX 50886, JACKSONVILLE, FL, 32240
RIVER CITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 910 11TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-04-24 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2012-04-24 RIVER CITY MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 1993-02-01 ST. JOHNS WOODS OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2022-06-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State