Search icon

RIVER RIDGE EAST, INC

Company Details

Entity Name: RIVER RIDGE EAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000060835
FEI/EIN Number 593560366
Address: 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654
Mail Address: 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
ROBERT L. TANKEL, P.A. Agent

President

Name Role Address
BOYCE M.D. President 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654
REYNOLDS B.J. President 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654

Director

Name Role Address
BOYCE M.D. Director 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654
NIELSEN HELMAR Director 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
REYNOLDS B.J. Vice President 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
REYNOLDS B.J. Secretary 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
REYNOLDS B.J. Treasurer 11324 RIDGE RD., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 11324 RIDGE RD., NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2003-05-02 11324 RIDGE RD., NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-10-24
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State