Search icon

RIVER VIEW MANAGEMENT COMPANY

Headquarter

Company Details

Entity Name: RIVER VIEW MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000045633
FEI/EIN Number 593644341
Address: 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112
Mail Address: 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIVER VIEW MANAGEMENT COMPANY, KENTUCKY 0497826 KENTUCKY

Agent

Name Role Address
BUTLER WILLIAM E Agent 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112

Secretary

Name Role Address
BUTLER WILLIAM E Secretary 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112

Director

Name Role Address
BUTLER WILLIAM E Director 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112
FLETCHER WARREN D Director 1125 N SUMMIT ST, CRESCENT CITY, FL, 32112
BALL THOMAS P Director 1125 N. SUMMIT ST, CRESCENT CITY, FL, 32112

President

Name Role Address
BALL THOMAS P President 1125 N. SUMMIT ST, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-06 BUTLER, WILLIAM E No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State