Search icon

RICHMOND ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RICHMOND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Mar 1993 (32 years ago)
Branch of: RICHMOND ASSOCIATES, INC., ILLINOIS (Company Number CORP_57169133)
Document Number: F93000000742
FEI/EIN Number 363867991

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

Address: 2000 MCDONALD RD., SUITE 200, SOUTH ELGIN, IL, 60177, US
Mail Address: 2000 MCDONALD RD., 200, SOUTH ELGIN, IL, 60177, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SCOTT G. RICHMOND Secretary 2000 MCDONALD ROAD, SUITE 200, SOUTH ELGIN, IL, 60177
SCOTT G. RICHMOND Director 2000 MCDONALD ROAD, SUITE 200, SOUTH ELGIN, IL, 60177
RICHMOND SCOTT G President 2000 MCDONALD ROAD, SUITE 200, SOUTH ELGIN, IL, 60177
RICHMOND SCOTT G Director 2000 MCDONALD ROAD, SUITE 200, SOUTH ELGIN, IL, 60177
RICHMOND ROBERT J CMPT 1300 Romano Key Circle, PUNTA GORDA, FL, 33955
Ariano, Hardy, Ritt, Nyuli, Richmond, Lytl Agent 2000 MCDONALD ROAD, SOUTH ELGIN, ILLINOIS, FL, 60177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005376 RICHMOND ASSET MANAGEMENT ACTIVE 2024-01-09 2029-12-31 - 2000 MCDONALD RD., STE. 200, SOUTH ELGIN, IL, 60177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 Ariano, Hardy, Ritt, Nyuli, Richmond, Lytle & Goettel, P.C. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2000 MCDONALD RD., SUITE 200, SOUTH ELGIN, IL 60177 -
CHANGE OF MAILING ADDRESS 2011-01-04 2000 MCDONALD RD., SUITE 200, SOUTH ELGIN, IL 60177 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 2000 MCDONALD ROAD, SUITE 200, SOUTH ELGIN, ILLINOIS, FL 60177 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State