Search icon

RIVER BREEZE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BREEZE 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: 20 Jan 1995 (30 years ago)
Document Number: N95000000349
FEI/EIN Number 593316588

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

Address: 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudy Brandon Treasurer 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Rudy Brandon Director 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Ivey Fred Vice President 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Ivey Fred Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
SUSIE KAY Secretary 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
SUSIE KAY Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Curren James W President 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Curren James W Director 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Kasaparian Arman Director 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
PERRY ALAN Agent C/O PROFESSIONAL COMMUNITY MANAGEMENT, INC, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 C/O PROFESSIONAL COMMUNITY MANAGEMENT, INC, 786 BLANDING BLVD STE 118, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 786 BLANDING BLVD STE 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2009-11-25 786 BLANDING BLVD STE 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2009-11-25 PERRY, ALAN -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State