Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER BAY PLANTATION HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000004167 59-3211167 09/15/1993 FL ACTIVE
Principal Address
12058 SAN JOSE BLVD.
SUITE 904
JACKSONVILLE, FL 32223

Changed: 03/29/2010
Mailing Address
P.O. BOX 600033
JACKSONVILLE, FL 32260

Changed: 04/09/2009
Registered Agent Name & Address PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC.
12058 SAN JOSE BLVD.
SUITE 904
JACKSONVILLE, FL 32223

Name Changed: 04/10/2014

Address Changed: 03/29/2010
Officer/Director Detail Name & Address

Title President

Joseph, Brad
P.O. BOX 600033
JACKSONVILLE, FL 32260

Title Treasurer/Secretary

Breu, Eric
P.O. BOX 600033
JACKSONVILLE, FL 32260

Title Director

Collins, John
P.O. BOX 600033
JACKSONVILLE, FL 32260

Title VP

Kilgore, Diane
P.O. BOX 600033
JACKSONVILLE, FL 32260

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/29/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- Reg. Agent Change View image in PDF format
12/22/2000 -- Reg. Agent Resignation View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format