Search icon

RIVERLAND FARMS, INC.

Company Details

Entity Name: RIVERLAND FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2004 (21 years ago)
Document Number: P01000012525
FEI/EIN Number 593695749
Address: 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246, US
Mail Address: 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Baron Bartlett PA Agent 230 Canal Boulevard, #4, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
ELLIS THOMAS M President 7651 GATE PARKWAY #2001, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
ELLIS THOMAS M Secretary 7651 GATE PARKWAY #2001, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
ELLIS THOMAS M Treasurer 7651 GATE PARKWAY #2001, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Baron Bartlett PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 230 Canal Boulevard, #4, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-08-15 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2004-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State