Search icon

INDIAN RIVER II CORPORATION

Company Details

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

Agent

Name Role Address
HELFMAN STEVEN MEsq. Agent 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Director

Name Role Address
EZRATTI ITZHAK Director 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323

President

Name Role Address
EZRATTI ITZHAK President 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323

Vice President

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

Secretary

Name Role Address
CORBAN PAUL Secretary 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323

Events

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

Documents

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