Search icon

RIVER ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: RIVER ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: A17229
FEI/EIN Number 592483149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118
Mail Address: % CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON BRIAN Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016919 SAILPOINT BAY APARTMENTS ACTIVE 2019-01-23 2029-12-31 - C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 ADAMSON, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 444 SEABREEZE BLVD, STE 600, DAYTONA BEACH, FL 32118 -
AMENDMENT 2002-02-12 - -
CHANGE OF MAILING ADDRESS 2000-03-16 % CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-16 % CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL 32118 -
AMENDMENT 1995-02-16 - -
CONTRIBUTION CHANGE 1995-02-16 - -
CONTRIBUTION CHANGE 1994-01-21 - -
CONTRIBUTION CHANGE 1993-01-07 - -
AMENDMENT 1993-01-07 - -

Documents

Name Date
Reg. Agent Change 2024-11-04
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State