Entity Name: | TERVIVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Nov 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jun 2021 (4 years ago) |
Document Number: | F15000005013 |
FEI/EIN Number | 27-2547549 |
Address: | 5375 Emerson Avenue, Fort Pierce, FL, 32968, US |
Mail Address: | 980 Atlantic Ave, Ste 105, Alameda, CA, 94501, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Sikka Naveen | Chief Executive Officer | 980 Atlantic Ave, Ste 105, Alameda, CA, 94501 |
Name | Role | Address |
---|---|---|
Kavalaris Margaret | Chie | 980 Atlantic Ave, Ste 105, Alameda, CA, 94501 |
Name | Role | Address |
---|---|---|
Mackenzie Margaret | Chief Financial Officer | 980 Atlantic Ave, Ste 105, Alameda, CA, 94501 |
Name | Role | Address |
---|---|---|
Edwards Ronald | Boar | 980 Atlantic Ave, Ste 105, Alameda, CA, 94501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-14 | 5375 Emerson Avenue, Fort Pierce, FL 32968 | No data |
NAME CHANGE AMENDMENT | 2021-06-01 | TERVIVA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 5375 Emerson Avenue, Fort Pierce, FL 32968 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 1201 Hays Street, Tallahassee, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State