Detail by Entity Name

Florida Not For Profit Corporation

RIVER POINT COMMUNITY ASSOCIATION, INC.

Filing Information
N26253 59-2953373 05/04/1988 FL ACTIVE REINSTATEMENT 04/26/2002
Principal Address
910 11TH AVE S
JACKSONVILLE BEACH, FL 32250

Changed: 03/09/2023
Mailing Address
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32250

Changed: 04/07/2010
Registered Agent Name & Address RIVER CITY MANAGEMENT SERVICES, INC
910 11TH AVENUE S
JACKSONVILLE BEACH, FL 32250

Name Changed: 09/17/2009

Address Changed: 07/08/2022
Officer/Director Detail Name & Address

Title Director

NOELL, BRIAN
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32240

Title Secretary

Sellers, Shannon
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32240

Title T

TACKETT, DAVID
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32240

Title VP

Garcia, Laurie
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32240

Title President

Center, Barbara
P. O. BOX 50886
JACKSONVILLE BEACH, FL 32240

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/09/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
07/08/2022 -- Reg. Agent Change View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
09/17/2009 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
07/30/2006 -- ANNUAL REPORT View image in PDF format
06/19/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- REINSTATEMENT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
11/09/1998 -- Reg. Agent Change View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format