Entity Name: | RIVER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1989 (35 years ago) |
Document Number: | H67582 |
FEI/EIN Number |
592778455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 ELLER DR, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | PO BOX 643804, VERO BEACH, FL, 32963 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONA JOHN R | Treasurer | 1101 ELLER DR, FT LAUDERDALE, FL, 33316 |
BONA FRANK J | Vice President | 1101 ELLER DR, FT LAUDERDALE, FL, 33316 |
BONA JOHN R | President | 1101 ELLER DR, FT LAUDERDALE, FL, 33316 |
BONA JOHN R | Agent | 1101 ELLER DR, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | BONA, JOHN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1989-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001137394 | TERMINATED | 1000000198065 | DADE | 2010-12-15 | 2030-12-22 | $ 20,784.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000190529 | TERMINATED | 1000000099819 | 45828 1623 | 2008-11-24 | 2029-01-22 | $ 10,116.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000426378 | TERMINATED | 1000000099819 | 45828 1623 | 2008-11-24 | 2029-01-28 | $ 10,116.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State