Entity Name: | THE RIVERDALE WILDCATS, 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: | 10 Oct 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | N05591 |
FEI/EIN Number |
91-1874351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 BUCKINGHAM RD., FORT MYERS, FL, 33905, US |
Mail Address: | 8141 Blue Daze Ct, Lehigh, FL, 33972, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis, Sr. Jerry L | President | 8141 Blue Daze Ct, Lehigh, FL, 33972 |
Gousby Walter | Vice President | 9800 BUCKINGHAM RD., FORT MYERS, FL, 33905 |
Sylvia Davis D | Treasurer | 8141 Blue Daze Ct, Lehigh Acres, FL, 33972 |
DAVIS JERRY S | BOAR | 9800 BUCKINGHAM RD., FORT MYERS, FL, 33905 |
THE RIVERDALE WILDCATS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 8141 Blue Daze Ct, Lehigh Acres, FL 33972 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Riverdale Wildcats, Inc | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 9800 BUCKINGHAM RD., FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2012-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-14 | 9800 BUCKINGHAM RD., FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2006-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000530739 | ACTIVE | 1000000669907 | LEE | 2015-04-08 | 2035-04-30 | $ 1,095.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State