Search icon

NORTH RIVER HOMES, INC.

Branch

Company Details

Entity Name: NORTH RIVER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1982 (42 years ago)
Branch of: NORTH RIVER HOMES, INC., ALABAMA (Company Number 000-086-131)
Date of dissolution: 17 Aug 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 1999 (25 years ago)
Document Number: 853777
FEI/EIN Number 63-0821991
Address: 3125 MYERS ST., RIVERSIDE, CA 92503-5527
Mail Address: 3125 MYERS ST., RIVERSIDE, CA 92503-5527
Place of Formation: ALABAMA

Chairman

Name Role Address
KUMMER, G F Chairman 3125 MYERS ST, RIVERSIDE, CA 92503

Chief Executive Officer

Name Role Address
KUMMER, G F Chief Executive Officer 3125 MYERS ST, RIVERSIDE, CA 92503

Vice President

Name Role Address
SMITH, MS Vice President 3125 MYERS STREET, RIVERSIDE, CA 92513
LARKIN, L.N. Vice President 3125 MYERS ST, RIVERSIDE, CA 92503
LEAR, W H Vice President 3125 MYERS ST, RIVERSIDE, CA 92503

VASD

Name Role Address
BINGHAM, PAUL M. VASD 3125 MYERS STREET, RIVERSIDE, CA

President

Name Role Address
POTTER, N W President 3125 MYERS STREET, RIVERSIDE, CA

Chief Operating Officer

Name Role Address
POTTER, N W Chief Operating Officer 3125 MYERS STREET, RIVERSIDE, CA

Treasurer

Name Role Address
LARKIN, L.N. Treasurer 3125 MYERS ST, RIVERSIDE, CA 92503

Assistant Secretary

Name Role Address
LARKIN, L.N. Assistant Secretary 3125 MYERS ST, RIVERSIDE, CA 92503

Secretary

Name Role Address
LEAR, W H Secretary 3125 MYERS ST, RIVERSIDE, CA 92503

Director

Name Role Address
LEAR, W H Director 3125 MYERS ST, RIVERSIDE, CA 92503

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-17 3125 MYERS ST., RIVERSIDE, CA 92503-5527 No data
CHANGE OF MAILING ADDRESS 1999-08-17 3125 MYERS ST., RIVERSIDE, CA 92503-5527 No data

Documents

Name Date
Withdrawal 1999-08-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State