Search icon

RIVER CITY OF NORTH FLORIDA, INC.

Company Details

Entity Name: RIVER CITY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000031418
FEI/EIN Number 47-3858121
Address: 6209 Kingsley Lake Drive, Starke, FL 32091
Mail Address: 6209 Kingsley Lajke Dr, Starke, FL 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS, LINDA M Agent 6209 Kingsley Lake Dr, Starke, FL 32091

President

Name Role Address
WOODS, LINDA M President 6209 Kingsley Lake Dr, Starke, FL 32091

Director

Name Role Address
WOODS, LINDA M Director 6209 Kingsley Lake Dr, Starke, FL 32091
WOODS, LESLIE M Director 2583 SUNRIDGE COURT, ORANGE PARK, FL 32065
WOODS, Leslie M Director 2583 Sunridge Ct, ORANGE PARK, FL 32065

Treasurer

Name Role Address
WOODS, LINDA M Treasurer 6209 Kingsley Lake Dr, Starke, FL 32091

Vice President

Name Role Address
WOODS, LESLIE M Vice President 2583 SUNRIDGE COURT, ORANGE PARK, FL 32065

Secretary

Name Role Address
WOODS, Leslie M Secretary 2583 Sunridge Ct, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 6209 Kingsley Lake Drive, Starke, FL 32091 No data
CHANGE OF MAILING ADDRESS 2018-05-02 6209 Kingsley Lake Drive, Starke, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 6209 Kingsley Lake Dr, Starke, FL 32091 No data

Documents

Name Date
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-04-06

Date of last update: 21 Jan 2025

Sources: Florida Department of State