Search icon

RIVER OAKS RESIDENTS, INC.

Company Details

Entity Name: RIVER OAKS RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1986 (38 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N17604
FEI/EIN Number 59-2780370
Address: 6201 OAK RIVER TER, PORT ORANGE, FL 32127
Mail Address: 6201 OAK RIVER TER, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bots, Georgette G Agent 6201 OAK RIVER TER, PORT ORANGE, FL 32127

President

Name Role Address
Bots, Kenneth President 6201 Oak River Terrace, PORT ORANGE, FL 32127

Director

Name Role Address
Bots, Kenneth Director 6201 Oak River Terrace, PORT ORANGE, FL 32127

Sec

Name Role Address
Bots, Georgette G Sec 6201 OAK RIVER TER, PORT ORANGE, FL 32127

Treas

Name Role Address
Bots, Georgette G Treas 6201 OAK RIVER TER, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6201 OAK RIVER TER, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6201 OAK RIVER TER, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2021-02-03 6201 OAK RIVER TER, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Bots, Georgette G No data

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State