Search icon

RIVE ST. JOHNS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVE ST. JOHNS 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: 12 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2002 (23 years ago)
Document Number: N93000001652
FEI/EIN Number 593228509

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

Address: 5549 FORT CAROLINE RD, BOX 169, JACKSONVILLE, FL, 32277, US
Mail Address: 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDER MICHAEL President 5050 RIVEBROOK CT, JACKSONVILLE, FL, 32277
MASTRONARDI SHANNON SECRETA Secretary 4947 TOPROYAL LANE, JACKSONVILLE, FL, 32277
SCHENKER STEVEN A Treasurer 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277
SCHENKER STEVEN Agent 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 5549 FORT CAROLINE RD, BOX 169, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5021 TOPROYAL LANE, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5549 FORT CAROLINE RD, BOX 169, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2002-05-28 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 SCHENKER, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State