Entity Name: | RIVENDELL COTTAGE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P99000025463 |
FEI/EIN Number | 650904778 |
Mail Address: | 634 RIVENDELL BLVD, OSPREY, FL, 34229, US |
Address: | 634 RIVENDELL BLVD, OSPREY, FL, 34229 |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING CLIFFORD M | Agent | 6111 EXCHANGE WAY, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
MERRILL ROBERT | President | 634 RIVENDELL BLVD, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
MERRILL ROBERT | Secretary | 634 RIVENDELL BLVD, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
MERRILL ROBERT | Director | 634 RIVENDELL BLVD, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 6111 EXCHANGE WAY, BRADENTON, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-10 | 634 RIVENDELL BLVD, OSPREY, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-10 | 634 RIVENDELL BLVD, OSPREY, FL 34229 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-10 |
ANNUAL REPORT | 2005-04-23 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State