Search icon

RIVERS EDGE FARM, INC. - Florida Company Profile

Company Details

Entity Name: RIVERS EDGE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERS EDGE FARM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: P11000013852
FEI/EIN Number 274873442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2949 Blue Cypress Road, WEST PALM BEACH, FL, 33414, US
Mail Address: C/O 6 KENTWORTH CT, FLEMINGTON, NJ, 08822, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE MARILOU Secretary 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
THE KENNETH G. BERKLEY REVOCABLE TRUST-202 Director 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
THE KENNETH G. BERKLEY REVOCABLE TRUST-202 President 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
THE KENNETH G. BERKLEY REVOCABLE TRUST-202 Treasurer 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
Berkley Kenneth G Vice President 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
Stewart Scott H Vice President 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
THE SCOTT H. STEWART REVOCABLE TRUST-2021 Vice President 6 KENTWORTH COURT, FLEMINGTON, NJ, 08822
WEDGE ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2949 Blue Cypress Road, WEST PALM BEACH, FL 33414 -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 12180 South Shore Blvd, Suite 101A, WEST PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Wedge Associates, LLC -
AMENDMENT 2013-12-19 - -
CHANGE OF MAILING ADDRESS 2012-02-13 2949 Blue Cypress Road, WEST PALM BEACH, FL 33414 -
MERGER 2011-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000117231

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
Amendment 2021-08-23
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State