Search icon

RAYMOND RIVERA, P.A.

Company Details

Entity Name: RAYMOND RIVERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P06000120102
FEI/EIN Number 205575828
Address: 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092
Mail Address: 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA RAYMOND Agent 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

President

Name Role Address
RIVERA RAYMOND President 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
RIVERA RAYMOND Vice President 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
RIVERA RAYMOND Secretary 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
RIVERA RAYMOND Treasurer 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
RIVERA RAYMOND Director 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2012-01-10 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1404 CRESTED HERON COURT, ST. AUGUSTINE, FL 32092 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State