Search icon

RIVER ROYALE, INC.

Company Details

Entity Name: RIVER ROYALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1979 (46 years ago)
Document Number: 746089
FEI/EIN Number 65-0299495
Address: 240 PALM RIVER BLVD, C202, NAPLES, FL 34110
Mail Address: 240 PALM RIVER BLVD, C202, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ELSER, WILLIAM PRES Agent 240 PALM RIVER BLVD., C202, NAPLES, FL 34110

Director

Name Role Address
ELSER, WILLIAM PRES Director 240 PALM RIVER, C202, NAPLES, FL 34110
PERRY, JOHN Director 230 PALM RIVER BLVD., D202, NAPLES, FL 34110
CONGER, CLAIRE S Director 250 PALM RIVER BLVD B202, NAPLES, FL 34110
LEVIN, JUDITH Director 2869 Hidden Hollow Rd., Oshkosh, WI 54904
CANNON, TIMOTHY P, Treasurer Director 1714 WEST JACKSON ST., PAINESVILLE, OH 44077

Vice President

Name Role Address
CANNON, TIMOTHY P, Treasurer Vice President 1714 WEST JACKSON ST., PAINESVILLE, OH 44077

Secretary

Name Role Address
Conger, Claire SECY Secretary 250 PALM RIVER BLVD. B202, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 240 PALM RIVER BLVD, C202, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-04-17 240 PALM RIVER BLVD, C202, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2010-04-17 ELSER, WILLIAM PRES No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 240 PALM RIVER BLVD., C202, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State