Entity Name: | RIVERPLACE II ASSOCIATION, 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 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 1988 (36 years ago) |
Document Number: | 758487 |
FEI/EIN Number |
650099873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Old River Road, FORT PIERCE, FL, 34982, US |
Mail Address: | 1800 Old River Road, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH WENDY | Director | 1800 OLD RIVER ROAD, FORT PIERCE, FL, 34982 |
Harris Kerry V | Vice President | 1605 Old River Rd, Fort Pierce, FL, 34982 |
MULLINS ROBERT S | Secretary | 1910 OLD RIVER ROAD, FORT PIERCE, FL, 34982 |
MULLINS ROBERT S | Director | 1910 OLD RIVER ROAD, FORT PIERCE, FL, 34982 |
Kane Michael B | Treasurer | 1702 Old River Road, FORT PIERCE, FL, 34982 |
HARRIS IAN D | Director | 1605 Old River Rd, Fort Pierce, FL, 34982 |
GRIFFITH WENDY | Agent | 1800 Old River Road, FORT PIERCE, FL, 34982 |
Kane Michael B | Director | 1702 Old River Road, FORT PIERCE, FL, 34982 |
GRIFFITH WENDY | President | 1800 OLD RIVER ROAD, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 1800 Old River Road, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1800 Old River Road, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | GRIFFITH, WENDY | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 1800 Old River Road, FORT PIERCE, FL 34982 | - |
REINSTATEMENT | 1988-11-22 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State