Search icon

RIVIERA BEACH CRIME PREVENTION BOARD OF DIRECTORS, INC.

Company Details

Entity Name: RIVIERA BEACH CRIME PREVENTION BOARD OF DIRECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jul 2002 (23 years ago)
Date of dissolution: 31 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2009 (15 years ago)
Document Number: N02000005404
FEI/EIN Number NOT APPLICABLE
Address: 600 BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
Mail Address: 110 CANTERBURY DR W, RIVIERA BEACH, FL, 33407
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SYLVIA E Agent 111 E 23 ST, RIVIERA BEACH, FL, 33404

Director

Name Role Address
JONES SYLVIA E Director 111 E 23 ST, RIVIERA BEACH, FL, 33404
DEBIGARE TERI Director 104 E 22 CT, RIVIERA BEACH, FL, 33404
GODDARD CAROLYN Director 110 CANTERBURY DR WEST, RIVIEERA BCH, FL, 33407

President

Name Role Address
JONES SYLVIA E President 111 E 23 ST, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
DEBIGARE TERI Vice President 104 E 22 CT, RIVIERA BEACH, FL, 33404

Secretary

Name Role Address
GODDARD CAROLYN Secretary 110 CANTERBURY DR WEST, RIVIEERA BCH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-31 No data No data
CHANGE OF MAILING ADDRESS 2008-04-21 600 BLUE HERON BLVD., RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2007-03-16 JONES, SYLVIA E No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 111 E 23 ST, RIVIERA BEACH, FL 33404 No data

Documents

Name Date
Voluntary Dissolution 2009-08-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-30
Domestic Non-Profit 2002-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State