Search icon

FOUNTAINS RPF REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: FOUNTAINS RPF REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1989 (36 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: P26216
FEI/EIN Number 510322251

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

Address: 3003 SUMMER ST, STAMFORD, CT, 06904
Mail Address: C/O GEICRIE TAX DEPT, P.O. BOX 120073, STAMFORD, CT, 06912-0073
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RIORDAN PHILIP Vice President 3003 SUMMER RD, STAMFORD, CT
STRONE MICHAEL J Vice President 3003 SUMMER RD, STAMFORD, CT
STRONE MICHAEL J Secretary 3003 SUMMER RD, STAMFORD, CT
STRONE MICHAEL J Director 3003 SUMMER RD, STAMFORD, CT
DWYER PATRICK F Treasurer 3003 SUMMER RD, STAMFORD, CT
DWYER PATRICK F Vice President 3003 SUMMER RD, STAMFORD, CT
SARGENT PRESTON R President 3003 SUMMER ST, STAMFORD, CT, 06904

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-31 - -
CHANGE OF MAILING ADDRESS 1996-06-22 3003 SUMMER ST, STAMFORD, CT 06904 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-24 3003 SUMMER ST, STAMFORD, CT 06904 -
REINSTATEMENT 1994-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Withdrawal 1998-12-31
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-06-22
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State