Entity Name: | RIVER REACH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Jan 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2004 (20 years ago) |
Document Number: | 717900 |
FEI/EIN Number |
591321098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malley Linda | President | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
Carpenter Joseph | Vice President | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
Harrington Karen | Secretary | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
Martin Harold | Director | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
Prieto Valentina | Director | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
Smith Richard | Director | 949 RIVER REACH DR., FORT LAUDERDALE, FL, 33315 |
BECKER & POLIAKOFF | Agent | 1 E. BROWARD BLVD - STE. 1800, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 1 E. BROWARD BLVD - STE. 1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | BECKER & POLIAKOFF | - |
REINSTATEMENT | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
Reg. Agent Change | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State