Entity Name: | RIVERSIDE BANQUE PREMISES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2014 (10 years ago) |
Document Number: | S27287 |
FEI/EIN Number | 64-0266641 |
Address: | 2211 OKEECHOBEE ROAD, FORT PIERCE, FL 34950-6552 |
Mail Address: | C/O TD BANK, N.A. - LEGAL DEPARTMENT, PO BOX 9540, PORTLAND, ME 0411-2954 0 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PREBLE, JOHN | Vice President | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
GUIDICE, GERARD | Vice President | 12000 HORIZON WAY, MT LAUREL, NJ 08054 |
Bender, Timothy B | Vice President | 12000 Horizon Way, Mount Laurel, NJ 08054 |
Name | Role | Address |
---|---|---|
PREBLE, JOHN | Treasurer | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
Name | Role | Address |
---|---|---|
PREBLE, JOHN | Director | 41 DONALD B DEAN DR, S. PORTLAND, ME 04106 |
GUIDICE, GERARD | Director | 12000 HORIZON WAY, MT LAUREL, NJ 08054 |
Bender, Timothy B | Director | 12000 Horizon Way, Mount Laurel, NJ 08054 |
Name | Role | Address |
---|---|---|
RYAN, GEOFFREY W | Secretary | 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL 33409 |
Bender, Timothy B | Secretary | 12000 Horizon Way, Mount Laurel, NJ 08054 |
Name | Role | Address |
---|---|---|
BOOSE, LYDIA C | Assistant Secretary | 75 JOHN ROBERTS RD, BLDG. A, S. PORTLAND, ME 04106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 2211 OKEECHOBEE ROAD, FORT PIERCE, FL 34950-6552 | No data |
AMENDMENT | 2010-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-24 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-26 |
Amendment | 2010-05-10 |
Reg. Agent Change | 2010-05-05 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State