Search icon

RIVERSIDE GOLF GROUP, INC.

Company Details

Entity Name: RIVERSIDE GOLF GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L53299
FEI/EIN Number 59-2997163
Address: 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250
Mail Address: 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SMITH HULSEY & BUSEY, LLC Agent

Director

Name Role Address
MELNYK, STEVEN N. Director 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
MELNYK, STEVEN N. President 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
BOWLEY, LESLIE C. Secretary 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250

Treasurer

Name Role Address
BOWLEY, LESLIE C. Treasurer 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-03-19 14525 Stacey Road, JACKSONVILLE BEACH, FL 32250 No data
MERGER 2000-05-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000029069
REGISTERED AGENT NAME CHANGED 1992-06-18 SMITH HULSEY & BUSEY No data

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State