Search icon

RICHMAN RIVERVIEW, INC.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Richman Richard P Director 777 West Putnam Avenue, Greenwich, CT, 06830

Treasurer

Name Role Address
ANDERES SAMANTHA Treasurer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830

President

Name Role Address
MILLER KRISTIN M President 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830

Executive Vice President

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

Events

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

Documents

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