Search icon

RIVER CITY DIRT RIDERS INC.

Company Details

Entity Name: RIVER CITY DIRT RIDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: N12000009049
FEI/EIN Number 46-1048772
Address: 5682 PLUM HOLLOW DRIVE WEST, JACKSONVILLE, FL, 32222
Mail Address: POST OFFICE BOX 23565, JACKSONVILLE, FL, 32241
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETER KOMTHONGPANE Agent 4434 ARGENTINE DR N, JACKSONVILLE, FL, 32217

President

Name Role Address
MURZIC EDMUND President 112 HOTEL STREET, MELROSE, FL, 32666

Secretary

Name Role Address
BEKANICH JOHN Secretary 5682 PLUM HOLLOW DRIVE WEST, JACKSONVILLE, FL, 32222

Treasurer

Name Role Address
MATHEWS MONTY Treasurer 106 VILLA SOVANA COURT, ST. JOHNS, FL, 32259

Vice President

Name Role Address
KOMTHONGPANE PETER Vice President 4434 ARGENTINE DR N, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 PETER, KOMTHONGPANE No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4434 ARGENTINE DR N, JACKSONVILLE, FL 32217 No data
AMENDMENT 2022-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 5682 PLUM HOLLOW DRIVE WEST, JACKSONVILLE, FL 32222 No data
CHANGE OF MAILING ADDRESS 2022-10-17 5682 PLUM HOLLOW DRIVE WEST, JACKSONVILLE, FL 32222 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
Amendment 2022-10-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State