Search icon

RIVER PEOPLE INITIATIVE INC.

Company Details

Entity Name: RIVER PEOPLE INITIATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Jun 2011 (14 years ago)
Date of dissolution: 20 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: N11000006061
FEI/EIN Number 452700580
Address: 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134
Mail Address: 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARK AEsq. Agent 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
SOUTO TAMIA Director 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134
BEVILACQUA MARIA PIA Director 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134
DELFINO DE CISNEROS SILVANA Director 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134

President

Name Role Address
SOUTO TAMIA President 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134

Vice President

Name Role Address
BEVILACQUA MARIA PIA Vice President 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DELFINO DE CISNEROS SILVANA Treasurer 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DELFINO DE CISNEROS SILVANA Secretary 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 LOPEZ, MARK A., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2020 PONCE DE LEON BLVD, PH-2, CORAL GABLES, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State