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 |
Name | Role | Address |
---|---|---|
Crisler Esperanza | Agent | 4691 NW 430th Street, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
CRISLER KENNETH J | President | 4691 NW 430th Street, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
CRISLER ESPERANZA R | Secretary | 4691 NW 430th Street, Okeechobee, FL, 34972 |
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 |
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 |
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