Search icon

TERVIVA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Sikka Naveen Chief Executive Officer 980 Atlantic Ave, Ste 105, Alameda, CA, 94501

Chie

Name Role Address
Kavalaris Margaret Chie 980 Atlantic Ave, Ste 105, Alameda, CA, 94501

Chief Financial Officer

Name Role Address
Mackenzie Margaret Chief Financial Officer 980 Atlantic Ave, Ste 105, Alameda, CA, 94501

Boar

Name Role Address
Edwards Ronald Boar 980 Atlantic Ave, Ste 105, Alameda, CA, 94501

Events

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

Documents

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