Search icon

THE RIVER CLUB, INC.

Company Details

Entity Name: THE RIVER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2003 (21 years ago)
Document Number: P03000152816
FEI/EIN Number 200642584
Mail Address: P.O. BOX 23627, JACKSONVILLE, FL, 32241, US
Address: 9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILDEBRAND LUCAS J Agent 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32241

Director

Name Role Address
GORDON MICHAEL Director 9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
RHODES T MITCHELL Director 9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
HILDEBRAND LUCAS J Director 9540 SAN JOSE BLVD, Jacksonville, FL, 32257

Asst

Name Role Address
WELLS BETH A Asst 9540 SAN JOSE BLVD, Jacksonville, FL, 32257

Othe

Name Role Address
ACKLAND WILLIAM SJr. Othe 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071815 GATE HOSPITALITY GROUP ACTIVE 2015-07-10 2025-12-31 No data PO BOX 23627, JACKSONVILLE, FL, 32241-3627
G13000052080 GATE HOSPITALITY GROUP EXPIRED 2013-06-04 2018-12-31 No data P.O. BOX 23627, JACKSONVILLE, FL, 32243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 HILDEBRAND, LUCAS J No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 9540 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2010-04-05 9540 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32241 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State