Search icon

RUNNING SPRINGS BLUFF PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RUNNING SPRINGS BLUFF PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N95000002433
FEI/EIN Number 593316909

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

Mail Address: PO BOX 357845, GAINESVILLE, FL, 32635
Address: 4127 NW 27TH LN, SUITE A, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES LISA President 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
DAVIES LISA Director 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
MCDONALD JANET L Treasurer 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
MCDONALD JANET L Director 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
LEE DENNIS G Vice President 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
LEE DENNIS G Director 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
MCDONALD JANET L Secretary 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606
DAVIES LISA Agent 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-01-31 DAVIES, LISA -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 4127 NW 27TH LN, SUITE A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2004-02-12 4127 NW 27TH LN, SUITE A, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 4127 NW 27TH LN., SUITE A, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State