Entity Name: | RIVERCITY APPRAISAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 2005 (20 years ago) |
Document Number: | P04000030996 |
FEI/EIN Number | 201032843 |
Address: | 3484 Shelley Dr, Greeen Cove Springs, FL, 32043, US |
Mail Address: | 3484 Shelley Dr, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE DONALD L | Agent | 3484 Shelley Dr, Greeen Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
PRICE DONALD L | President | 3484 Shelley Dr, Greeen Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Price Donald L | Treasurer | 3484 Shelley Dr, Greeen Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
PRICE DONALD L | Secretary | 3484 Shelley Dr, Greeen Cove Springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034810 | RIVERCITY APPRAISAL SERVICES INC | ACTIVE | 2020-03-23 | 2025-12-31 | No data | 1761 TREELAND AVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 3484 Shelley Dr, Greeen Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 3484 Shelley Dr, Greeen Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3484 Shelley Dr, Greeen Cove Springs, FL 32043 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-08 | PRICE, DONALD L | No data |
NAME CHANGE AMENDMENT | 2005-07-25 | RIVERCITY APPRAISAL SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State