Search icon

RIVER GROVE UTILITIES, INC.

Company Details

Entity Name: RIVER GROVE UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000046338
FEI/EIN Number 82-1707224
Address: 8440 HIGHWAY U.S. 1, MICCO, FL, 32976
Mail Address: 8440 HIGHWAY U.S. 1, MICCO, FL, 32976
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ELEY EDMOND L Agent 1310 W EAU GALLIE BOULEVARD, MELBOURNE, FL, 32935

President

Name Role Address
DOUGLAS BONNIE E President 6045 HIGHWAY U.S. 1, GRANT, FL, 32949

Director

Name Role Address
DOUGLAS BONNIE E Director 6045 HIGHWAY U.S. 1, GRANT, FL, 32949
DOUGLAS CHARLES S Director 4985 S HIGHWAY U.S. 1, GRANT, FL, 32949
DOUGLAS CONNIE S Director 2275 GRANT ROAD, GRANT, FL, 32949
CLASEN KATHLEEN D Director 2800 ROCKY POINT ROAD, MALABAR, FL, 32950
DOUGLAS SANDRA J Director 9130 CENTRAL AVENUE, MICCO, FL, 32976

Vice President

Name Role Address
DOUGLAS CHARLES S Vice President 4985 S HIGHWAY U.S. 1, GRANT, FL, 32949
DOUGLAS SANDRA J Vice President 9130 CENTRAL AVENUE, MICCO, FL, 32976

Secretary

Name Role Address
DOUGLAS CONNIE S Secretary 2275 GRANT ROAD, GRANT, FL, 32949

Treasurer

Name Role Address
CLASEN KATHLEEN D Treasurer 2800 ROCKY POINT ROAD, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State