Search icon

RIVERPLACE II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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