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.

Mail Address: 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277, US
Address: 1403 University Blvd No, BOX 169, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDER MICHAEL President 5050 RIVEBROOK CT, JACKSONVILLE, FL, 32277
SCHENKER STEVEN A Treasurer 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277
SCHENKER STEVEN Agent 5021 TOPROYAL LANE, JACKSONVILLE, FL, 32277
MASTRONARDI SHANNON SECRETA Secretary 4947 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 May 2025

Sources: Florida Department of State