Search icon

AMERICAN RIVERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN RIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 14 May 1990 (35 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: P29320
FEI/EIN Number 237305963

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

Address: 1101 14TH ST NW, 1400, WASHINGTON, DC, 20005, US
Mail Address: 1101 14TH ST NW, 1400, WASHINGTON, DC, 20005, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
WODDER REBECCA President 6016 UNION CAMP DR, FAIRFAX STATION, VA, 22039
LEE WILLIAM P Chief Operating Officer 1351 A STREET NE, WASHINGTON, DC, 20002
MAY KRISTIN M Vice President 1801 CLYDESDALE PL NW, WASHINGTON, DC, 20009

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-05 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-03-31 1101 14TH ST NW, 1400, WASHINGTON, DC 20005 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1101 14TH ST NW, 1400, WASHINGTON, DC 20005 -

Documents

Name Date
Reinstatement 2010-03-05
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State