Search icon

RIVERWALK TOWER, LLC

Company Details

Entity Name: RIVERWALK TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: M15000009177
FEI/EIN Number 47-5590570
Address: 1217 S. Flagler Drive, Suite 200, West Palm Beach, FL, 33401, US
Mail Address: 1217 S. Flagler Drive, Suite 200, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
TERM MANAGEMENT LLC Agent

Manager

Name Role Address
Boren Reid J Manager 1217 S Flagler Drive, Suite 200, West Palm Beach, FL, 33401
Collins Taylor B Manager 1217 S Flagler Drive, Suite 200, West Palm Beach, FL, 33401

Vice President

Name Role Address
Hayes Daniel G Vice President 1217 S Flagler Drive, Suite 200, West Palm Beach, FL, 33401

Secretary

Name Role Address
Hayes Daniel G Secretary 1217 S Flagler Drive, Suite 200, West Palm Beach, FL, 33401

President

Name Role Address
Meltzer Brad W President 1217 S. Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1217 S. Flagler Drive, Suite 200, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-01 1217 S. Flagler Drive, Suite 200, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-03-01 Term Management LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1217 S. Flagler Drive, Suite 200, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2020-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
CORLCRACHG 2020-07-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State