Entity Name: | INDIAN RIVER II CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2004 (21 years ago) |
Document Number: | P04000089732 |
FEI/EIN Number | 201245686 |
Address: | 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323 |
Mail Address: | 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELFMAN STEVEN MEsq. | Agent | 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
EZRATTI ITZHAK | Director | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
EZRATTI ITZHAK | President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
FANT ALAN J | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
HELFMAN STEVEN M | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
NORWALK RICHARD M | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
MENENDEZ N. MARIA | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
CORBAN PAUL | Secretary | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-25 | HELFMAN, STEVEN M., Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State