Search icon

INDIAN RIVER WARRIORS INC.

Company Details

Entity Name: INDIAN RIVER WARRIORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N06000011287
FEI/EIN Number 20-5804633
Address: 925 Tobago Terrace, VERO BEACH, FL 32963
Mail Address: 925 Tobago Terrace, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Gorman, Holly Agent 925 Tobago Terrace, VERO BEACH, FL 32963

Manager

Name Role Address
Gorman, Holly Manager 925 Tobago Terrace, VERO BEACH, FL 32963

Director

Name Role Address
Smith, Henry Director 6150 45th Street, VERO BEACH, FL 32967
Page, Libby Director 4430 29th Ave, VERO BEACH, FL 32967

Secretary

Name Role Address
Smith, Henry Secretary 6150 45th Street, VERO BEACH, FL 32967

Treasurer

Name Role Address
Page, Libby Treasurer 4430 29th Ave, VERO BEACH, FL 32967

President

Name Role Address
Rahshard, Morgan President 548 Caribbean Circle, Vero Beach, FL 32962

Vice President

Name Role Address
Arthur, Andrews Vice President 548 Caribbean Circle, Vero Beach, FL 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038453 LADY INDIANS BASKETBALL EXPIRED 2013-04-22 2018-12-31 No data 625 TOBAGO TERRACE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 925 Tobago Terrace, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 925 Tobago Terrace, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2015-05-15 925 Tobago Terrace, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2015-05-15 Gorman, Holly No data
REINSTATEMENT 2013-03-25 No data No data
PENDING REINSTATEMENT 2013-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-03-25
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2008-07-17

Date of last update: 27 Jan 2025

Sources: Florida Department of State