Search icon

ST. MARKS RIVER'S EDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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