Search icon

NORTH RIVER FISHERIES, INC.

Company Details

Entity Name: NORTH RIVER FISHERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1985 (40 years ago)
Document Number: 647373
FEI/EIN Number 59-2024953
Address: 1080 NORTH ELDER RD., SANFORD, FL 32771
Mail Address: 1080 North Elder road, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOSTON, JAMES OJR. Agent 1080 N. ELDER RD., SANFORD, FL 32771

President

Name Role Address
BOSTON, JAMES OJR President BOX 470002, LAKE MONROE, FL 32747

Vice President

Name Role Address
BOSTON, LINDA J Vice President 1045 NORTH ELDER RD, SANFORD, FL 32771

Treasurer

Name Role Address
BOSTON, LINDA J Treasurer 1045 NORTH ELDER RD, SANFORD, FL 32771
BOSTON, RANDALL ASR. Treasurer 1880 Oakhaven Plantation Road, Osteen, FL 32764

Secretary

Name Role Address
BOSTON, LINDA J Secretary 1045 NORTH ELDER RD, SANFORD, FL 32771
DEBORAH, MERRYFIELD LMRS Secretary 1616 WEST ROAD, SUFFOLK, VA 23436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082445 BOSTON'S PROCESSIG FACILITY EXPIRED 2016-08-08 2021-12-31 No data P.O. BOX 470002, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 1080 NORTH ELDER RD., SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2010-01-24 BOSTON, JAMES OJR. No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-09 1080 NORTH ELDER RD., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 1080 N. ELDER RD., SANFORD, FL 32771 No data
REINSTATEMENT 1985-04-23 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State