Entity Name: | ST. MARKS RIVER'S EDGE 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: | 28 Jun 1994 (31 years ago) |
Document Number: | N94000003222 |
FEI/EIN Number |
593360481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 St Marks Rivers Edge Drive, Crawfordville, FL, 32327, US |
Mail Address: | PO Box 114, St Marks, FL, 32355, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrett David | President | P. O. Box 930, Tallahassee, FL, 32302 |
Barrett David | Director | P. O. Box 930, Tallahassee, FL, 32302 |
Hampton Benton | Vice President | 185 Moriah Creek Road, Crawfordville, FL, 32327 |
Hampton Benton | Director | 185 Moriah Creek Road, Crawfordville, FL, 32327 |
Barbara Debelius | Secretary | 45 St Marks Rivers Edge Drive, Crawfordville, FL, 32327 |
Barbara Debelius | Director | 45 St Marks Rivers Edge Drive, Crawfordville, FL, 32327 |
Hoover Lorette | Treasurer | PO BOX 211, St Marks, FL, 32355 |
Hoover Lorette | Director | PO BOX 211, St Marks, FL, 32355 |
Debelius Barbara | Agent | 45 St Marks Rivers Edge Drive, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-28 | 45 St Marks Rivers Edge Drive, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 45 St Marks Rivers Edge Drive, Crawfordville, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Debelius, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 45 St Marks Rivers Edge Drive, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State