Entity Name: | RJVI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | P97000035133 |
FEI/EIN Number | 65-0763933 |
Address: | 1209 Alcazar Drive, Bradenton, FL 34209 |
Mail Address: | 1209 Alcazar Drive, Bradenton, FL 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICTOR, JENNIFERHELYNE | Agent | 1209 Alcazar Dr, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
VICTOR, JENNIFERHELYNE | President | 1026 Keys Drive, Boulder City, NV 34209 |
Name | Role | Address |
---|---|---|
VICTOR, JENNIFERHELYNE | Director | 1026 Keys Drive, Boulder City, NV 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 1209 Alcazar Drive, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 1209 Alcazar Drive, Bradenton, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1209 Alcazar Dr, Bradenton, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-04 | VICTOR, JENNIFERHELYNE | No data |
REINSTATEMENT | 2011-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1997-10-10 | RJVI, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State