Entity Name: | R. L. RITENBAUGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 1990 (35 years ago) |
Document Number: | L57040 |
FEI/EIN Number | 65-0178058 |
Address: | 1503 S OCEAN BLVD #W-2, BOCA RATON, FL 33432 |
Mail Address: | 1503 S OCEAN BLVD #W-2, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITENBAUGH, RICHARD LEE | Agent | 1503 S. OCEAN BLVD. #W-2, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Ritenbaugh, Richard L | President | 1503 S OCEAN BLVD #W-2, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 1503 S. OCEAN BLVD. #W-2, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 1503 S OCEAN BLVD #W-2, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 1503 S OCEAN BLVD #W-2, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State