Search icon

RTH TV INC.

Company Details

Entity Name: RTH TV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: P21000037648
FEI/EIN Number 92-1137521
Mail Address: PO BOX 1089, VERO BEACH, FL, 32961, US
Address: Kight Center for Emerging Technologies, Building V, Office 329. 35th Street, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Topp Gerrit A Agent 6920 Arrowhead Lane, VERO BEACH, FL, 32967

Chairman

Name Role Address
Atwell Jason P Chairman 100 Industrial Park Blvd Suite C, Vero Beach, FL, 32966

President

Name Role Address
Topp Gerrit A President 6920 Arrowhead Lane, Vero Beach, FL, 32967

Vice President

Name Role Address
Connelly IV Martin J Vice President 2721 Whippoorwill Lane, Vero Beach, FL, 32960
Navarro Robert J Vice President 3330 Fairchild Gardens Avenue #33553, Palm Beach Gardens, FL, 33420

Treasurer

Name Role Address
Pasquini Josephine E Treasurer 3705 56th Ave, Vero Beach, FL, 32966

Secretary

Name Role Address
Beuttell Leslie P Secretary 4975 18th Street, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 Kight Center for Emerging Technologies, Building V, Office 329. 35th Street, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Topp, Gerrit A No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 6920 Arrowhead Lane, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2023-04-28 Kight Center for Emerging Technologies, Building V, Office 329. 35th Street, Fort Pierce, FL 34981 No data
AMENDMENT 2022-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
Amendment 2022-10-11
ANNUAL REPORT 2022-04-27
Domestic Profit 2021-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State