Search icon

PEACE RIVER MAINTENANCE INC.

Company Details

Entity Name: PEACE RIVER MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Aug 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2021 (3 years ago)
Document Number: 736577
FEI/EIN Number 59-2413352
Address: LIVINGSTON STREET, ARCADIA, FL 34266
Mail Address: PO BOX 2969, ARCADIA, FL 34265
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
Lease, Larry, II Agent 3864 NW SOUTH FORK RD., ARCADIA, FL 34266

Director

Name Role Address
HEINLEIN, WALTER Director 3864 NW SOUTH FORK RD, ARCADIA, FL 34266
Lease, Larry, II Director 2134 NW Goathill Street, Arcadia, FL 34266
Tamara, Glass Director 4224 NW North Rd., Arcadia, FL 34266
Rottenberk, Andrea Director 1116 Olympia Road, Venice, FL 34293
Lease, Julie Director 2134 NW Goathill Street, Arcadia, FL 34266
Paul, Glass Director 4224 NW North Rd., Arcadia, FL 34266
Spiegel, Bill Director 1919 NW Goathill Street, Arcadia, FL 34266

Vice President

Name Role Address
Lease, Larry, II Vice President 2134 NW Goathill Street, Arcadia, FL 34266

Treasurer

Name Role Address
Tamara, Glass Treasurer 4224 NW North Rd., Arcadia, FL 34266

President

Name Role Address
Paul, Glass President 4224 NW North Rd., Arcadia, FL 34266

Secretary

Name Role Address
Rottenberk, Andrea Secretary 1116 Olympia Road, Venice, FL 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-18 Lease, Larry, II No data
AMENDMENT 2021-08-26 No data No data
AMENDMENT 2020-06-22 No data No data
AMENDMENT 2018-04-09 No data No data
AMENDMENT 2017-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 3864 NW SOUTH FORK RD., ARCADIA, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 LIVINGSTON STREET, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2012-01-11 LIVINGSTON STREET, ARCADIA, FL 34266 No data
REINSTATEMENT 2010-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-06-18
ANNUAL REPORT 2022-04-09
Amendment 2021-08-26
ANNUAL REPORT 2021-04-03
Amendment 2020-06-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-10
Amendment 2018-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State