Entity Name: | RIVERWAY SOUTH APALACHICOLA-CHOCTAWHATCHEE, 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 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2024 (5 months ago) |
Document Number: | N09000011552 |
FEI/EIN Number |
271516833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 672 5TH STREET, CHIPLEY, FL, 32428, US |
Mail Address: | PO BOX 473, APALACHICOLA, FL, 32329, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTCHER ALLARA M | Imme | 2311 LEE STREET, LYNN HAVEN, FL, 32444 |
VIGIL JENNIFER | President | 228 HARRISON AVENUE, PANAMA CITY, FL, 32401 |
Banks Rachel | Vice President | 17001 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413 |
Williams Kelsi | Secretary | 4318 WEST LAFAYETTE STREET, MARIANNA, FL, 32446 |
Godwin Kelli | Treasurer | 150 CAPTAIN FRED'S PLACE, PORT ST JOE, FL, 32456 |
Webb Betty | Agent | 140 Magnolia Lane, Apalachicola, FL, 32320 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066107 | EXPLORE NORTHWEST FLORIDA | ACTIVE | 2018-06-07 | 2028-12-31 | - | PO BOX 450, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-07 | 140 Magnolia Lane, Apalachicola, FL 32320 | - |
REINSTATEMENT | 2024-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 672 5TH STREET, CHIPLEY, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 672 5TH STREET, CHIPLEY, FL 32428 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | Webb, Betty | - |
REINSTATEMENT | 2015-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2011-05-12 | RIVERWAY SOUTH APALACHICOLA-CHOCTAWHATCHEE, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State