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 |
Name | Role | Address |
---|---|---|
Versaw Renee L | Agent | 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
VERSAW RENEE | President | 206 Pinnacle CT, Valencia, PA, 16059 |
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 |
Name | Role | Address |
---|---|---|
NYPAVER TRACEY | Vice President | 106 FISHER LANE, VALENCIA, PA, 16059 |
Name | Role | Address |
---|---|---|
Nypaver Nicholas F | Secretary | 139 Grand Ave, Mars, PA, 16046 |
Name | Role | Address |
---|---|---|
Nypaver Nicholas F | Treasurer | 139 Grand Ave, Mars, PA, 16046 |
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 |
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