Entity Name: | RIVERSIDE FINANCIAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Sep 1995 (29 years ago) |
Date of dissolution: | 16 Sep 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2010 (14 years ago) |
Document Number: | P95000075262 |
FEI/EIN Number | 65-0613800 |
Address: | 417 5TH AVE., INDIALANTIC, FL 32903 |
Mail Address: | % LEGAL DEPT, PO BOX 9540, PORTLAND, ME 04112-9540 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOYLE, STEPHEN J | President | 1701 ROUTE 70 EAST, CHERRY HILL, NJ 08034 |
Name | Role | Address |
---|---|---|
BOYLE, STEPHEN J | Director | 1701 ROUTE 70 EAST, CHERRY HILL, NJ 08034 |
O'DONNELL, RAY | Director | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
OPPERMAN, JOHN R | Director | 75 JOHN ROBERTS RD, S. PORTLAND, ME 04106 |
Name | Role | Address |
---|---|---|
O'DONNELL, RAY | Vice President | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
Name | Role | Address |
---|---|---|
O'DONNELL, RAY | Treasurer | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
Name | Role | Address |
---|---|---|
RYAN, GEOFFREY W | Secretary | 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
MCILWAIN, LYDIA B | Assistant Secretary | 75 JOHN ROBERTS RD, S. PORTLAND, ME 04106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-09-16 | No data | No data |
AMENDMENT | 2010-05-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-05-10 | 417 5TH AVE., INDIALANTIC, FL 32903 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-22 | 417 5TH AVE., INDIALANTIC, FL 32903 | No data |
AMENDMENT | 1997-05-19 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-09-16 |
Amendment | 2010-05-10 |
Reg. Agent Change | 2010-05-05 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State