Entity Name: | RICHMAN RIVERVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2018 (6 years ago) |
Document Number: | P98000054585 |
FEI/EIN Number | 650855618 |
Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Richman Richard P | Director | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
ANDERES SAMANTHA | Treasurer | 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
MILLER KRISTIN M | President | 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
Ambrosecchia Jennifer A | Executive Vice President | 777 West Putnam Avenue, Greenwich, CT, 06830 |
FABBRI WILLIAM | Executive Vice President | 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | No data |
AMENDMENT | 2018-12-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-28 |
Amendment | 2018-12-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State