Entity Name: | RIVERSIDE GOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Oct 1990 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | S09949 |
FEI/EIN Number | 59-3051881 |
Address: | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL 32202 |
Mail Address: | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH & HULSEY | Agent | 1800 FIRST UNION NATIONAL BANK TOWER, 225 WATER STREET, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
BOWLEY, LESLIE | Secretary | 111 RIVERSIDE AVE., STE. 330, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
BOWLEY, LESLIE | Treasurer | 111 RIVERSIDE AVE., STE. 330, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MELNYK, STEVEN N. | Director | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MELNYK, STEVEN N. | President | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-18 | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 1994-02-18 | 111 RIVERSIDE AVE, STE 330, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-06 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State