Entity Name: | RIVER FLOW, 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: | 08 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | N13000000251 |
FEI/EIN Number |
800895120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 NW 53rd St, BOCA RATON, FL, 33487, US |
Mail Address: | c/o Alina Altamirano, 621 NW 53rd St, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Altamirano Alina E | President | 621 NW 53rd St, BOCA RATON, FL, 33487 |
ALTAMIRANO JUAN | Vice President | 621 NW 53rd St, BOCA RATON, FL, 33487 |
TORRES IRMA | Secretary | 621 NW 53rd St, BOCA RATON, FL, 33487 |
Altamirano Alina E | Agent | 621 NW 53rd St, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024907 | MIAMI HELPING HANDS | EXPIRED | 2015-03-09 | 2020-12-31 | - | 1835 NE MIAMI GARDENS DR., SUITE 425, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 621 NW 53rd St, Ste 125, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 621 NW 53rd St, Ste 125, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 621 NW 53rd St, Ste 125, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Altamirano, Alina E | - |
AMENDMENT AND NAME CHANGE | 2021-08-23 | RIVER FLOW, INC. | - |
REINSTATEMENT | 2014-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2014-01-29 | RIVER FLOW CHARITIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
Amendment and Name Change | 2021-08-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State