Entity Name: | RIVER POINTE MARINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 30 May 1996 (29 years ago) |
Document Number: | N04543 |
FEI/EIN Number | 59-2443420 |
Address: | 811 RIVER POINTE DRIVE, NAPLES, FL 34102 |
Mail Address: | P.O. BOX 9355, NAPLES, FL 34101-9355 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLENGER, GLENN R | Agent | 1444 HEMINGWAY PL, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LAWTON, MARTIN | Treasurer | 1400 Pompei Ln., Apt 39, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
SHOFER, LOIS | Executive Secretary | 4757 STRATFORD CT., APT 2502, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Arnez, Mario | Director | 1423 Kelp Lane, NAPLES, FL 34105 |
Hope, Desiree | Director | 3285 Bass Point Court, Naples, FL 34116 |
Benza, Stephen | Director | 4423 Wilder Rd, Naples, FL 34105 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, MICHAEL S | Vice President | 9447 Greyhawk Trail, NAPLES, FL 34120 |
Barker, Franklin | Vice President | 1541 Logan Court, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
STEELE, RAY | President | 2601 N. TIMBER LANE, MUNCIE, IN 47304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1444 HEMINGWAY PL, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | BALLENGER, GLENN R | No data |
CHANGE OF MAILING ADDRESS | 2002-03-06 | 811 RIVER POINTE DRIVE, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-24 | 811 RIVER POINTE DRIVE, NAPLES, FL 34102 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1996-05-30 | RIVER POINTE MARINA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State