Search icon

RICHLAND INDUSTRIAL AND INSTITUTIONAL DEVELOPMENT CORPORATION

Company Details

Entity Name: RICHLAND INDUSTRIAL AND INSTITUTIONAL DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F10000002823
FEI/EIN Number 251128514
Mail Address: PO BOX 55, Valencia, PA, 16059, US
Address: 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
Versaw Renee L Agent 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118

President

Name Role Address
VERSAW RENEE President 206 Pinnacle CT, Valencia, PA, 16059

Director

Name Role Address
VERSAW RENEE Director 206 Pinnacle CT, Valencia, PA, 16059
NYPAVER TRACEY Director 106 FISHER LANE, VALENCIA, PA, 16059
Nypaver Nicholas F Director 139 Grand Ave, Mars, PA, 16046

Vice President

Name Role Address
NYPAVER TRACEY Vice President 106 FISHER LANE, VALENCIA, PA, 16059

Secretary

Name Role Address
Nypaver Nicholas F Secretary 139 Grand Ave, Mars, PA, 16046

Treasurer

Name Role Address
Nypaver Nicholas F Treasurer 139 Grand Ave, Mars, PA, 16046

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 Versaw, Renee L No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2013-04-10 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State