Search icon

RIVERVIEW MEMORIAL, INC.

Company Details

Entity Name: RIVERVIEW MEMORIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P96000041376
FEI/EIN Number 593380849
Address: 3751 NO COCOA BLVD., COCOA, FL, 32926
Mail Address: 3751 NO COCOA BLVD., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
RIVERVIEW MEMORIAL, INC. Agent

Director

Name Role Address
MacKenzie Duncan Director 1291 Rockledge Drive, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131797 RIVERVIEW MEMORIAL GARDENS ACTIVE 2022-10-21 2027-12-31 No data 3751 N COCOA BLVD, COCOA, FL, 32926
G16000030021 RIVERVIEW MEMORIAL GARDENS EXPIRED 2016-03-23 2021-12-31 No data 3751 NORTH COCOA BLVD, COCOA, FL, 32926
G09000171417 RIVERVIEW MEMORIAL GARDENS EXPIRED 2009-11-01 2014-12-31 No data 3751 N COCOA BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-31 Riverview Memorial No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1291 ROCKLEDGE DR, ROCKLEDGE, FL 32955 No data
REINSTATEMENT 1998-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State