Search icon

RIVERSIDE INVESTORS OF MOORE HAVEN, INC.

Company Details

Entity Name: RIVERSIDE INVESTORS OF MOORE HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 26 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P04000014617
FEI/EIN Number 20-0611921
Address: 90 YEOMANS AVENUE, LABELLE, FL 33935
Mail Address: P. O. BOX 490, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BOY, JOHN BJR. Agent 90 YEOMANS AVENUE, LABELLE, FL 33935

Secretary

Name Role Address
BOY, JOHN BJR. Secretary 90 YEOMANS AVENUE, LABELLE, FL 33935

Treasurer

Name Role Address
BOY, JOHN BJR. Treasurer 90 YEOMANS AVENUE, LABELLE, FL 33935

Director

Name Role Address
BOY, JOHN BJR. Director 90 YEOMANS AVENUE, LABELLE, FL 33935
MILLER, DAVID N Director 670 WASHINGTON AVENUE, LABELLE, FL 33935
BRANCH, JOSEPH B Director P.O. BOX 430, MOORE HAVEN, FL 33471

President

Name Role Address
MILLER, DAVID N President 670 WASHINGTON AVENUE, LABELLE, FL 33935

Vice President

Name Role Address
BRANCH, JOSEPH B Vice President P.O. BOX 430, MOORE HAVEN, FL 33471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 90 YEOMANS AVENUE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2009-01-20 90 YEOMANS AVENUE, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 90 YEOMANS AVENUE, LABELLE, FL 33935 No data

Documents

Name Date
Voluntary Dissolution 2011-01-26
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-01-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State