Search icon

RIVIERA BEACH BUILDERS INC

Company Details

Entity Name: RIVIERA BEACH BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1958 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: 216150
FEI/EIN Number 59-1154006
Address: 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410
Mail Address: 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McDougall, Linda C Agent 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
MCDOUGALL, LINDA CSEC/TRE Secretary 101 LOST BRIDGE DRIVE, PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
MCDOUGALL, LINDA CSEC/TRE Treasurer 101 LOST BRIDGE DRIVE, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
MCDOUGALL, LINDA CSEC/TRE Director 101 LOST BRIDGE DRIVE, PALM BEACH GARDENS, FL 33410

President

Name Role Address
McDougall, Linda C President 600 U.S., HIGHWAY #1 LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-04-13 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 101 Lost Bridge Dr, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 McDougall, Linda C No data
REINSTATEMENT 2017-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State