Search icon

RAPIDS WATER PARK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAPIDS WATER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1977 (48 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: 550051
FEI/EIN Number 591776898
Address: 6566 N. MILITARY TRAIL, W. PALM BCH, FL, 33407
Mail Address: 6566 N. MILITARY TRAIL, W. PALM BCH, FL, 33407
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMBRA THOMAS G President 1220 BIMINI LANE, RIVIERA BEACH, FL, 33404
LUMBRA THOMAS G Director 1220 BIMINI LANE, RIVIERA BEACH, FL, 33404
LUMBRA THOMAS G JR Agent 6566 N MILITARY TRAIL, W PALM BEACH, FL, 33407
MEGRATH BRYAN Vice President 6566 N MILITARY TRAIL, W PALM BCH, FL
MCCALLUM JUDITH Secretary 1420 OCEAN DUNES CIRCLE, JUPITER, FL, 33477
LUMBRA KATHLEEN Vice President 1220 BIMINI LANE, RIVIERA BEACH, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
591776898
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-08 - -
NAME CHANGE AMENDMENT 1998-11-06 RAPIDS WATER PARK, INC. -
AMENDMENT 1995-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-20 6566 N MILITARY TRAIL, W PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1995-03-20 LUMBRA, THOMAS G JR -
AMENDMENT 1994-12-01 - -
CHANGE OF MAILING ADDRESS 1988-05-13 6566 N. MILITARY TRAIL, W. PALM BCH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-13 6566 N. MILITARY TRAIL, W. PALM BCH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State