Search icon

RIVERS 2 NATIONS, INC.

Company Details

Entity Name: RIVERS 2 NATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: N13000005940
FEI/EIN Number 46-3128934
Address: 4691 NW 430th Street, Okeechobee, FL, 34972, US
Mail Address: P.O. Box 511, Okeechobee, FL, 34973-0511, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Crisler Esperanza Agent 4691 NW 430th Street, Okeechobee, FL, 34972

President

Name Role Address
CRISLER KENNETH J President 4691 NW 430th Street, Okeechobee, FL, 34972

Secretary

Name Role Address
CRISLER ESPERANZA R Secretary 4691 NW 430th Street, Okeechobee, FL, 34972

Director

Name Role Address
Carannante James Director 3608 SW THISTLEWOOD LANE, PALM CITY, FL, 34990
MCKENNA DEBRA L Director 5336 NW CONLEY DR, PORT ST LUCIE, FL, 34986
GREEN THOMAS J Director 3323 Columbia Square Way, Ft Pierce, FL, 34982
FISCHER THOMAS R Director 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-05 Crisler, Esperanza No data
REINSTATEMENT 2019-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-11 4691 NW 430th Street, Okeechobee, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4691 NW 430th Street, Okeechobee, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4691 NW 430th Street, Okeechobee, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-06-23
Amendment 2020-04-08
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State