Search icon

RIVERDALE PROPERTIES, INC.

Company Details

Entity Name: RIVERDALE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1993 (32 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P93000017554
FEI/EIN Number 59-3169679
Address: 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266
Mail Address: 118 Oleander Street, Neptune Beach, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GUTHRIE, WILLIAM C, Jr. Agent 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266

President

Name Role Address
GUTHRIE, WILLIAM C, Jr. President 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266

Treasurer

Name Role Address
GUTHRIE, WILLIAM C, Jr. Treasurer 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266

Director

Name Role Address
GUTHRIE, WILLIAM C, Jr. Director 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266
GUTHRIE, William C, III Director 5613 Darlow Ave., Jacksonville, FL 32277
Barber, ANGELA G Director 114 Oleander Street, Neptune Beach, FL 32266

Vice President

Name Role Address
GUTHRIE, William C, III Vice President 5613 Darlow Ave., Jacksonville, FL 32277

Secretary

Name Role Address
Barber, ANGELA G Secretary 114 Oleander Street, Neptune Beach, FL 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 No data No data
CHANGE OF MAILING ADDRESS 2024-02-05 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266 No data
REGISTERED AGENT NAME CHANGED 2016-02-14 GUTHRIE, WILLIAM C, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 118 OLEANDER STREET, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State