Search icon

RIVERSIDE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE MARINA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: 621625
FEI/EIN Number 591952010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 OLD DIXIE HWY, FT PIERCE, FL, 34946-1411, US
Mail Address: 13450 Williams Road, Port St. Lucie, FL, 34987, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCANNON GERALD J President 13450 WILLIAMS RD., PORT ST. LUCIE, FL, 34987
CONCANNON GERALD J Director 13450 WILLIAMS RD., PORT ST. LUCIE, FL, 34987
CONCANNON TIMOTHY G Treasurer 252 BERMUDA BEACH DR., FORT PIERCE, FL, 34949
CONCANNON TIMOTHY G Director 252 BERMUDA BEACH DR., FORT PIERCE, FL, 34949
CONCANNON GERALD J Agent 13450 WILLIAMS RD., PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-16 2350 OLD DIXIE HWY, FT PIERCE, FL 34946-1411 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 CONCANNON, GERALD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 13450 WILLIAMS RD., PORT ST. LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 1983-06-30 2350 OLD DIXIE HWY, FT PIERCE, FL 34946-1411 -

Court Cases

Title Case Number Docket Date Status
HERITAGE ENTERPRISES OF ST. LUCIE, LLC VS TIMOTHY CONCANNON, et al. 4D2018-0052 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA005380

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Role Appellant
Status Active
Representations Jason Slater, Thomas W. Tierney, Roger Levine, Amy D. Shield
Name DANIEL J. GOOCH
Role Appellee
Status Active
Name Gerald J. Concannon
Role Appellee
Status Active
Name RIVERSIDE MARINA, INC.
Role Appellee
Status Active
Name HERITAGE MARINE SERVICES, INC.
Role Appellee
Status Active
Name IRIS L. CONCANNON
Role Appellee
Status Active
Name Timothy G. Concannon
Role Appellee
Status Active
Representations Elaine Johnson James, AMAR WILLIAMS, Fred L. Kretschmer
Name Sally Gooch
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Timothy G. Concannon
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-01-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant's April 25, 2018 "motion for clarification of court's April 2, 2018" order is granted. The April 2, 2018 order issued in related case number 4D17-3311 also applied to case number 4D18-0052. The instant appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2018-04-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ (COPY OF SUPPLEMENTAL JURISDICTIONAL BRIEF PER 2/6/18 ORDER)
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 5, 2018 jurisdictional order, appellant is ORDERED to file a supplemental jurisdictional brief in case number 17-3311 (with a copy to be filed in the instant case, 4D18-52), clearly listing each and every claim, counterclaim, or third party claim, identifying the resolution of each claim and the order by which it was resolved, and explaining whether any or all of the claims are related or distinct such that case number 4D17-3311 and 4D18-52 can proceed. See Mendez v. West Flagler Family Ass'n., 303 So. 2d 1 (Fla. 1974); Wichmann v. Conrad & Scherer, LLP, 4D16-2864 (Fla. 4th DCA Jan. 10, 2018). Appellee may file a reply within ten (10) days from appellant's response. Appellant is reminded that it has the duty to satisfy this court of its jurisdiction, and the jurisdictional briefing should not be used merely to raise the question of whether this court has jurisdiction.
Docket Date 2018-01-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Timothy G. Concannon
Docket Date 2018-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order totally disposes of Heritage Enterprises as a party to the entire case (as both defendant and counter-plaintiff) or whether the order merely disposes of Heritage’s counterclaims; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
RIVERSIDE MARINA, INC., etc. VS MVC MARINA PROPERTIES, LLC etc. 4D2016-2255 2016-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name RIVERSIDE MARINA, INC.
Role Petitioner
Status Active
Representations Richard D. Sneed, Jr.
Name MVC MARINA PROPERTIES, LLC
Role Respondent
Status Active
Representations Thomas W. Tierney
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Riverside Marina, Inc¿s July 6, 2016 petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm. Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 1996). TAYLOR, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT. OF SERVICE FOR APPENDIX TO PETITION
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State