Entity Name: | RIVER-GOLF TOWNHOUSES 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: | 24 Jul 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2010 (15 years ago) |
Document Number: | N97000004198 |
FEI/EIN Number |
593482963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US |
Address: | 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS MAZIE L | Vice President | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Cox Ted | President | 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Lowe Christopher | Secretary | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Wimmer Community Association Management, I | Agent | 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Wimmer Community Association Management, Inc | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State