Entity Name: | RIVERPLACE ONE HUNDRED, INC. |
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: | 22 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 1995 (30 years ago) |
Document Number: | 755999 |
FEI/EIN Number |
592056739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SILVER BEACH AVE, DAYTONA BCH, FL, 32118-4875 |
Mail Address: | 100 SILVER BEACH AVE, DAYTONA BCH, FL, 32118-4875, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
French Douglas A | Director | 100 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118 |
SOULE DAVID B | President | 100 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118 |
LARUE EDWARD J | Director | 100 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118 |
HALL LINDA G | Secretary | 100 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118 |
Cartmill James M | Treasurer | 100 Silver Beach Avenue, Daytona Beach, FL, 32118 |
Kirtland Kirian Marlene | Agent | 605 E. Robinson Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 605 E. Robinson Street, Suite 130, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Kirtland Kirian, Marlene | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 100 SILVER BEACH AVE, DAYTONA BCH, FL 32118-4875 | - |
AMENDMENT | 1995-05-26 | - | - |
AMENDMENT | 1994-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-06-28 | 100 SILVER BEACH AVE, DAYTONA BCH, FL 32118-4875 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State