Search icon

REY RIVERA MEMORIAL FUND, INC.

Company Details

Entity Name: REY RIVERA MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N06000006141
FEI/EIN Number APPLIED FOR
Address: 601 LOCUST STREET, WINDSOR, CO, 80550
Mail Address: 601 LOCUST STREET, WINDSOR, CO, 80550
Place of Formation: FLORIDA

Agent

Name Role Address
FERRI MARCO Agent 3335 ALTON ROAD, MIAMI BEACH, FL, 33140

President

Name Role Address
RIVERA ALLISON President 601 LOCUST STREET, WINDSOR, CO, 80550

Director

Name Role Address
RIVERA ALLISON Director 601 LOCUST STREET, WINDSOR, CO, 80550
RIVERA ANGEL Director 601 LOCUST STREET, WINDSOR, CO, 80550
DIAZ ELENA Director 601 LOCUST STREET, WINDSOR, CO, 80550
JONES TOM Director 601 LOCUST STREET, WINDSOR, CO, 80550

Vice President

Name Role Address
RIVERA ANGEL Vice President 601 LOCUST STREET, WINDSOR, CO, 80550

Secretary

Name Role Address
DIAZ ELENA Secretary 601 LOCUST STREET, WINDSOR, CO, 80550

Treasurer

Name Role Address
JONES TOM Treasurer 601 LOCUST STREET, WINDSOR, CO, 80550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 601 LOCUST STREET, WINDSOR, CO 80550 No data
CHANGE OF MAILING ADDRESS 2007-04-25 601 LOCUST STREET, WINDSOR, CO 80550 No data
NAME CHANGE AMENDMENT 2006-06-13 REY RIVERA MEMORIAL FUND, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-25
Name Change 2006-06-13
Domestic Non-Profit 2006-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State