Entity Name: | RIVER POINTE MARINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592443420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 RIVER POINTE DRIVE, NAPLES, FL, 34102, US |
Mail Address: | P.O. BOX 9355, NAPLES, FL, 34101-9355, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWTON MARTIN | Treasurer | 1400 Pompei Ln., Apt 39, NAPLES, FL, 34103 |
SHOFER LOIS | Exec | 4757 STRATFORD CT., APT 2502, NAPLES, FL, 34103 |
Arnez Mario | Director | 1423 Kelp Lane, NAPLES, FL, 34105 |
ZIMMERMAN MICHAEL S | Vice President | 9447 Greyhawk Trail, NAPLES, FL, 34120 |
Hope Desiree | Director | 3285 Bass Point Court, Naples, FL, 34116 |
BALLENGER GLENN R | Agent | 1444 HEMINGWAY PL, NAPLES, FL, 34103 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | BALLENGER, GLENN R | - |
CHANGE OF MAILING ADDRESS | 2002-03-06 | 811 RIVER POINTE DRIVE, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-24 | 811 RIVER POINTE DRIVE, NAPLES, FL 34102 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1996-05-30 | RIVER POINTE MARINA, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State